Advanced company searchLink opens in new window

ONE YOUNG WORLD SOCIAL BUSINESS ACCELERATOR LIMITED

Company number 08368245

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2020 DS01 Application to strike the company off the register
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
02 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
08 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
06 Mar 2015 AD01 Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015
16 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jun 2014 CH01 Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014
17 Jun 2014 CH01 Director's details changed for Mr David Jones on 8 April 2014
08 Apr 2014 AD01 Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 8 April 2014
04 Apr 2014 TM02 Termination of appointment of Aidan Chapman as a secretary
04 Apr 2014 TM01 Termination of appointment of Aidan Chapman as a director
28 Feb 2014 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary
22 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1