REFUGEEYOUTH LIMITED: Filings - Page 3
Overview
Company Name | REFUGEEYOUTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04343703 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for REFUGEEYOUTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jean Patrick Bimenyimana as a director on Sep 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Rogers as a secretary on Oct 20, 2016 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Dec 20, 2015 no member list | 14 pages | AR01 | ||||||||||
Director's details changed for Mr Shane Carey on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Ms Sally Lake as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maura Mairead Rafferty as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Philip James Barron on Oct 13, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Eugene Xolani Nxumalo as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||
Registered office address changed from Oval House Theatre 52-54 Kennington Oval London SE11 5SW England to 52-54 Kennington Oval Kennington Oval London SE11 5SW on Sep 25, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 91-93 Queens Road London SE15 2EZ England to Oval House Theatre 52-54 Kennington Oval London SE11 5SW on Sep 10, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jean Patrick Bimenyimana as a director on Jan 22, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Dr Jasber Singh as a director on Jan 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pascale France Vassie as a director on Jan 22, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 4 Wendle Court 131-137 Wandsworth Road London SW8 2LH to 91-93 Queens Road London SE15 2EZ on Feb 09, 2015 | 1 pages | AD01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Dec 20, 2014 | 25 pages | RP04 | ||||||||||
Annual return made up to Dec 20, 2014 no member list | 11 pages | AR01 | ||||||||||
Appointment of Mr John William Rogers as a secretary on Oct 17, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Ms Salwa Chowdhury as a director on Nov 20, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shane Carey as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Davorka Kulas as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 no member list | 10 pages | AR01 | ||||||||||
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