REFUGEEYOUTH LIMITED: Filings - Page 2

  • Overview

    Company NameREFUGEEYOUTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04343703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for REFUGEEYOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Elizabeth Adams as a person with significant control on Dec 19, 2019

    2 pagesPSC01

    Cessation of Phillip James Barron as a person with significant control on Oct 01, 2016

    1 pagesPSC07

    Termination of appointment of Charles Thomas Hindle as a director on Dec 19, 2019

    1 pagesTM01

    Termination of appointment of Frances Jean Turner as a director on Dec 19, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Iain Thomas Disley as a director on Jan 03, 2018

    1 pagesTM01

    Termination of appointment of Bernard Frank Melunsky as a director on Jan 03, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    4 pagesCS01

    Termination of appointment of John William Rogers as a director on Oct 20, 2016

    1 pagesTM01

    Appointment of Mr Ben Churchill as a secretary on Oct 20, 2016

    2 pagesAP03

    Appointment of Mr Charles Thomas Hindle as a director on Jul 21, 2016

    2 pagesAP01

    Appointment of Ms Corrine Alice Harms as a director on Jul 21, 2016

    2 pagesAP01

    Appointment of Mr Nicholas Arthur Sigler as a director on Aug 18, 2016

    2 pagesAP01

    Appointment of Ms Elizabeth Adams as a director on Sep 22, 2016

    2 pagesAP01

    Appointment of Mr Ben Churchill as a director on Jul 21, 2016

    2 pagesAP01

    Appointment of Mr Iain Thomas Disley as a director on Apr 28, 2016

    2 pagesAP01

    Termination of appointment of Jasber Singh as a director on Jun 03, 2016

    1 pagesTM01

    Termination of appointment of Eugene Xolani Nxumalo as a director on Jun 03, 2016

    1 pagesTM01

    Termination of appointment of Sally Lake as a director on Mar 24, 2016

    1 pagesTM01

    Termination of appointment of Salwa Chowdhury as a director on Apr 07, 2016

    1 pagesTM01

    Termination of appointment of Shane Carey as a director on Apr 29, 2016

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0