- Company Overview for SHOUT YOUTH GROUP LIMITED (04079527)
- Filing history for SHOUT YOUTH GROUP LIMITED (04079527)
- People for SHOUT YOUTH GROUP LIMITED (04079527)
- More for SHOUT YOUTH GROUP LIMITED (04079527)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2014 | DS01 | Application to strike the company off the register | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
15 Oct 2013 | AR01 | Annual return made up to 15 October 2013 no member list | |
15 Oct 2013 | TM01 | Termination of appointment of Lucy Oliver as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Katherine Trotter as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Gemma Smith as a director | |
18 Dec 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
20 Oct 2012 | AR01 | Annual return made up to 27 September 2012 no member list | |
22 Dec 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
08 Oct 2011 | AR01 | Annual return made up to 27 September 2011 no member list | |
07 Oct 2011 | CH01 | Director's details changed for Ms Alexandra Clare Talcer on 9 September 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Timothy Wallder as a director | |
07 Oct 2011 | AD01 | Registered office address changed from C/O Alex Talcer 28 Millside Carshalton Surrey SM5 2BQ United Kingdom on 7 October 2011 | |
04 Feb 2011 | AA | Total exemption full accounts made up to 5 April 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 27 September 2010 no member list | |
18 Oct 2010 | CH01 | Director's details changed for Ms Alexandra Clare Talcer on 24 April 2010 | |
16 Oct 2010 | CH01 | Director's details changed for Timothy Wallder on 18 March 2010 | |
16 Oct 2010 | TM01 | Termination of appointment of Ian Beever as a director | |
16 Oct 2010 | CH01 | Director's details changed for Gemma Victoria Louisa Smith on 18 March 2010 | |
16 Oct 2010 | CH01 | Director's details changed for Lucy Oliver on 18 March 2010 | |
16 Oct 2010 | TM02 | Termination of appointment of Ian Beever as a secretary | |
16 Oct 2010 | AD01 | Registered office address changed from 91 Hartington Road South Lambeth London SW8 2HB on 16 October 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Miss Alexandra Clare Mercer on 24 April 2010 |