- Company Overview for REFUGEEYOUTH LIMITED (04343703)
- Filing history for REFUGEEYOUTH LIMITED (04343703)
- People for REFUGEEYOUTH LIMITED (04343703)
- More for REFUGEEYOUTH LIMITED (04343703)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2024 | DS01 | Application to strike the company off the register | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Micah Woldu as a director on 30 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
30 Dec 2021 | AP01 | Appointment of Mrs Joy Temitayo Salaja as a director on 30 December 2021 | |
30 Dec 2021 | AP01 | Appointment of Mr Luke Hayman as a director on 31 August 2020 | |
30 Dec 2021 | AP01 | Appointment of Mr Mutsa Kamudzandu as a director on 30 December 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Corrine Alice Harms as a director on 30 December 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Jill Catherine Healey as a director on 30 December 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Ann Harvey as a director on 30 December 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Ms Elizabeth Adams on 1 December 2021 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | AP01 | Appointment of Ms Jessica Trevis as a director on 12 March 2020 | |
30 Sep 2021 | TM01 | Termination of appointment of Ben Churchill as a director on 19 December 2019 | |
13 Mar 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
31 Dec 2020 | AD01 | Registered office address changed from 52-54 Kennington Oval Kennington Oval London SE11 5SW to 82 London Road London Road Croydon CR0 2TB on 31 December 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
31 Dec 2019 | TM02 | Termination of appointment of Ben Churchill as a secretary on 19 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Philip James Barron as a director on 19 December 2019 |