Advanced company searchLink opens in new window

YOUTH ENGAGEMENT PROGRAMME CIC

Company number 10158096

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
28 Apr 2020 AD01 Registered office address changed from 86 Fde Northcote Avenue Southall UB1 2AZ to Hanwell Community Centre Westcott Crescent London W7 1PD on 28 April 2020
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Sep 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
20 May 2019 AP01 Appointment of Mr Brian Guilloud as a director on 13 May 2019
20 May 2019 AP01 Appointment of Mrs Althea Prince as a director on 13 May 2019
20 May 2019 TM01 Termination of appointment of Sharon Flynn as a director on 13 May 2019
23 Mar 2019 AP03 Appointment of Mrs Amanda Goodlake as a secretary on 3 April 2018
15 Nov 2018 AA Micro company accounts made up to 31 May 2018
26 Sep 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
18 May 2018 AA Micro company accounts made up to 31 May 2017
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 TM01 Termination of appointment of Rosina Lyndsay as a director on 12 September 2017
01 Aug 2017 PSC08 Notification of a person with significant control statement
15 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
02 Jul 2017 TM01 Termination of appointment of Karen Jenkins as a director on 24 June 2017
01 May 2016 CICINC Incorporation of a Community Interest Company