Advanced company searchLink opens in new window

YOUNG OPERA VENTURE LIMITED

Company number 07966711

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
03 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
24 Feb 2016 AR01 Annual return made up to 24 February 2016 no member list
31 Mar 2015 AR01 Annual return made up to 27 February 2015 no member list
31 Mar 2015 CH01 Director's details changed for Mr David Hoult on 27 March 2015
31 Mar 2015 CH01 Director's details changed for Dr Jacqueline Anne Coates on 27 March 2015
31 Mar 2015 CH01 Director's details changed for Dr Paul Andrew Atkin on 27 March 2015
31 Mar 2015 CH01 Director's details changed for John Longstaff on 27 March 2015
31 Mar 2015 CH01 Director's details changed for Mr Mark David Skipper on 27 March 2015
15 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
10 Dec 2014 AD02 Register inspection address has been changed from C/O Brian Alfred Associates Ltd Falcon House 115-123 Staines Road Hounslow TW3 3LL England to C/O Mark Skipper Dl Northern Ballet Quarry Hill Leeds LS2 7PA
09 Dec 2014 AD03 Register(s) moved to registered inspection location C/O Brian Alfred Associates Ltd Falcon House 115-123 Staines Road Hounslow TW3 3LL
03 Oct 2014 TM01 Termination of appointment of Ian Patrick Killik as a director on 29 September 2014
03 Oct 2014 TM01 Termination of appointment of Alison Jane Anthony as a director on 29 September 2014
03 Oct 2014 AD01 Registered office address changed from 69 Grove Lane Leeds LS6 4EQ to C/O Northern Ballet Quarry Hill Leeds LS2 7PA on 3 October 2014
05 Mar 2014 AR01 Annual return made up to 27 February 2014 no member list
05 Mar 2014 AD02 Register inspection address has been changed
04 Mar 2014 CH01 Director's details changed for Dr Paul Andrew Atkin on 4 March 2014
30 Jan 2014 AP03 Appointment of Dr Jacqueline Anne Coates as a secretary
29 Jan 2014 TM02 Termination of appointment of David Hoult as a secretary
05 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2013 AR01 Annual return made up to 27 February 2013 no member list