Advanced company searchLink opens in new window

YOUTH TRAINING ACADEMY LIMITED

Company number 07969862

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)
05 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 23 May 2018
03 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 23 May 2017
15 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jun 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2016 AD01 Registered office address changed from Arch 1 Brandling Street Hymers Court Gateshead Tyne and Wear NE8 2BA to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 16 June 2016
08 Jun 2016 4.20 Statement of affairs with form 4.19
08 Jun 2016 600 Appointment of a voluntary liquidator
08 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Jun 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 Jun 2015 AD01 Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England to Arch 1 Brandling Street Hymers Court Gateshead Tyne and Wear NE8 2BA on 15 June 2015
11 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Jun 2014 AD01 Registered office address changed from Gateshead International Business Centre Musgrave Terrace Gateshead Tyne and Wear NE8 1AN on 19 June 2014
18 Jun 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
09 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Dec 2013 CH01 Director's details changed for Mr Robert James Earnshaw on 23 December 2013
28 Nov 2013 AD01 Registered office address changed from Maling Studios 5 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 28 November 2013
15 Oct 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders