- Company Overview for YOUTH PROTEST LTD (12230058)
- Filing history for YOUTH PROTEST LTD (12230058)
- People for YOUTH PROTEST LTD (12230058)
- Insolvency for YOUTH PROTEST LTD (12230058)
- Registers for YOUTH PROTEST LTD (12230058)
- More for YOUTH PROTEST LTD (12230058)
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) |
---|---|---|---|
17 Mar 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2024 | |
02 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 17 April 2023 | |
06 Jun 2022 | AD01 | Registered office address changed from 18C Winchester Avenue London NW6 7TU England to Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT on 6 June 2022 | |
06 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2022 | LIQ02 | Statement of affairs | |
25 Mar 2022 | AD01 | Registered office address changed from The Fisheries Mentmore Terrace London E8 3PN England to 18C Winchester Avenue London NW6 7TU on 25 March 2022 | |
22 Mar 2022 | AA01 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 | |
21 Mar 2022 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
21 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Matthew Wheeler as a person with significant control on 28 September 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Matthew Wheeler as a person with significant control on 28 September 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Matthew Wheeler as a person with significant control on 28 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Matthew Wheeler on 28 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
29 Sep 2021 | PSC04 | Change of details for Mr Matthew Wheeler as a person with significant control on 28 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Matthew Wheeler on 28 September 2021 | |
29 Sep 2021 | CH03 | Secretary's details changed for Mr Matthew Wheeler on 28 September 2021 | |
18 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
09 Jun 2021 | AD01 | Registered office address changed from Flat 24, the Fisheries, Mentmore Terrace Lamb Lane London E8 3PL England to The Fisheries Mentmore Terrace London E8 3PN on 9 June 2021 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 |