Advanced company searchLink opens in new window

YOUTH PROTEST LTD

Company number 12230058

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-26
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
  • GBP 100
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
  • GBP 100
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020