- Company Overview for YOUTH 24 NURTURING INDEPENDENCE CIC (08143246)
- Filing history for YOUTH 24 NURTURING INDEPENDENCE CIC (08143246)
- People for YOUTH 24 NURTURING INDEPENDENCE CIC (08143246)
- More for YOUTH 24 NURTURING INDEPENDENCE CIC (08143246)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2017 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2019 | AP01 | Appointment of Mr Carl Samuels as a director on 1 January 2019 | |
13 Jan 2019 | AP01 | Appointment of Mr Jason Fagan as a director on 1 January 2019 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Michael Nelson-Langaigne on 29 August 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
22 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
29 Apr 2017 | AD01 | Registered office address changed from 83 New Road Mitcham Surrey CR4 4LT to 10 Heathview Road Thornton Heath CR7 7PL on 29 April 2017 | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
04 Sep 2015 | AR01 | Annual return made up to 18 August 2015 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Nov 2014 | AR01 | Annual return made up to 13 July 2014 | |
06 Nov 2014 | AR01 | Annual return made up to 13 July 2013 | |
06 Nov 2014 | AD01 | Registered office address changed from 16 Burns Road Battersea London SW11 5AD to 83 New Road Mitcham Surrey CR4 4LT on 6 November 2014 | |
30 Oct 2014 | RT01 | Administrative restoration application | |
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off |