REFUGEEYOUTH LIMITED: Filings - Page 3

  • 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

    Termination of appointment of Jean Patrick Bimenyimana as a director on Sep 22, 2016

    1 pagesTM01

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

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2015

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 25, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2015

    RES15

    Annual return made up to Dec 20, 2015 no member list

    14 pagesAR01

    Director's details changed for Mr Shane Carey on Sep 01, 2015

    2 pagesCH01

    Appointment of Ms Sally Lake as a director on Sep 17, 2015

    2 pagesAP01

    Termination of appointment of Maura Mairead Rafferty as a director on Sep 17, 2015

    1 pagesTM01

    Director's details changed for Mr Philip James Barron on Oct 13, 2015

    2 pagesCH01

    Appointment of Mr Eugene Xolani Nxumalo as a director on Sep 17, 2015

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2014

    24 pagesAA

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Jean Patrick Bimenyimana as a director on Jan 22, 2015

    2 pagesAP01

    Appointment of Dr Jasber Singh as a director on Jan 22, 2015

    2 pagesAP01

    Termination of appointment of Pascale France Vassie as a director on Jan 22, 2015

    1 pagesTM01

    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 pagesAD01

    Second filing of AR01 previously delivered to Companies House made up to Dec 20, 2014

    25 pagesRP04

    Annual return made up to Dec 20, 2014 no member list

    11 pagesAR01

    Appointment of Mr John William Rogers as a secretary on Oct 17, 2014

    2 pagesAP03

    Appointment of Ms Salwa Chowdhury as a director on Nov 20, 2014

    2 pagesAP01

    Appointment of Mr Shane Carey as a director on Oct 17, 2014

    2 pagesAP01

    Termination of appointment of Davorka Kulas as a director on Oct 17, 2014

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    23 pagesAA

    Annual return made up to Dec 20, 2013 no member list

    10 pagesAR01

    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