- Company Overview for YOUTH TRAINING ACADEMY LIMITED (07969862)
- Filing history for YOUTH TRAINING ACADEMY LIMITED (07969862)
- People for YOUTH TRAINING ACADEMY LIMITED (07969862)
- Insolvency for YOUTH TRAINING ACADEMY LIMITED (07969862)
- More for YOUTH TRAINING ACADEMY LIMITED (07969862)
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
|
|
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
|
|
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
|
|
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 |