Advanced company searchLink opens in new window

YOUNG ONES TRUST

Company number 06666965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2011 TM01 Termination of appointment of Glen Skerritt as a director
19 Jul 2011 TM01 Termination of appointment of Martin Beckett as a director
11 Mar 2011 TM01 Termination of appointment of Guy Watts as a director
10 Nov 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2010 AR01 Annual return made up to 7 August 2010 no member list
09 Nov 2010 CH01 Director's details changed for Dr Martin William Beckett on 6 August 2010
09 Nov 2010 CH01 Director's details changed for Iain Doherty on 6 August 2010
09 Nov 2010 CH01 Director's details changed for Mr Guy Russell Watts on 6 August 2010
09 Nov 2010 CH01 Director's details changed for Mr Glen Skerritt on 6 August 2010
09 Nov 2010 CH01 Director's details changed for Mr Aaron George James Beazley on 6 August 2010
09 Nov 2010 AD01 Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH England on 9 November 2010
03 Nov 2010 TM01 Termination of appointment of Marie Argyle as a director
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2009 AR01 Annual return made up to 7 August 2009 no member list
06 Oct 2009 CH01 Director's details changed for Mrs Marie Argyle on 6 July 2009
06 Oct 2009 CH01 Director's details changed for Mr Aaron George James on 6 September 2009
28 Sep 2009 288a Director appointed mr glen skerritt
28 Sep 2009 288a Director appointed mr guy russell watts
28 Sep 2009 288a Director appointed mr aaron george james
08 Jul 2009 288b Appointment Terminated Secretary marie argyle
06 Jul 2009 287 Registered office changed on 06/07/2009 from gorwins house 119A hamlet court road westcliff-on-sea essex SS0 7EW
22 Jun 2009 288c Director and Secretary's Change of Particulars / marie argyll / 22/06/2009 / Surname was: argyll, now: argyle