Advanced company searchLink opens in new window

REFUGEEYOUTH LIMITED

Company number 04343703

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2024 DS01 Application to strike the company off the register
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Micah Woldu as a director on 30 December 2021
04 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
30 Dec 2021 AP01 Appointment of Mrs Joy Temitayo Salaja as a director on 30 December 2021
30 Dec 2021 AP01 Appointment of Mr Luke Hayman as a director on 31 August 2020
30 Dec 2021 AP01 Appointment of Mr Mutsa Kamudzandu as a director on 30 December 2021
30 Dec 2021 TM01 Termination of appointment of Corrine Alice Harms as a director on 30 December 2021
30 Dec 2021 TM01 Termination of appointment of Jill Catherine Healey as a director on 30 December 2021
30 Dec 2021 TM01 Termination of appointment of Ann Harvey as a director on 30 December 2021
09 Dec 2021 CH01 Director's details changed for Ms Elizabeth Adams on 1 December 2021
24 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AP01 Appointment of Ms Jessica Trevis as a director on 12 March 2020
30 Sep 2021 TM01 Termination of appointment of Ben Churchill as a director on 19 December 2019
13 Mar 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
31 Dec 2020 AD01 Registered office address changed from 52-54 Kennington Oval Kennington Oval London SE11 5SW to 82 London Road London Road Croydon CR0 2TB on 31 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
31 Dec 2019 TM02 Termination of appointment of Ben Churchill as a secretary on 19 December 2019
31 Dec 2019 TM01 Termination of appointment of Philip James Barron as a director on 19 December 2019