Advanced company searchLink opens in new window

GRASSHOPPER #YOUTHSHELTER LIMITED

Company number 07710165

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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 TM01 Termination of appointment of Paul Miosga as a director on 31 July 2017
01 Aug 2017 PSC07 Cessation of Paul Miosga as a person with significant control on 31 July 2017
01 Aug 2017 PSC07 Cessation of Paul Miosga as a person with significant control on 31 July 2017
24 Jul 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Apr 2017 CERTNM Company name changed grasshopper youth shelter LIMITED\certificate issued on 27/04/17
  • NM01 ‐ Change of name by resolution
27 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
17 Jan 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 17 January 2017
17 Jan 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2PD England to Kemp House 152-160 City Road London EC1V 2NX on 17 January 2017
16 Jan 2017 AD01 Registered office address changed from 4 Alric House Alric Avenue New Malden London Surrey KT3 4JJ to Kemp House 152-160 City Road London EC1V 2PD on 16 January 2017
12 Sep 2016 CS01 Confirmation statement made on 19 July 2016 with updates
01 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
01 May 2016 AA Accounts for a dormant company made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
07 May 2014 AA Accounts for a dormant company made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
26 Mar 2013 CERTNM Company name changed the pathfinder project LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
25 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
13 Nov 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr. Paul Miosga on 13 November 2012
08 Aug 2012 AD01 Registered office address changed from 4 Griffiths Road London SW19 1SP England on 8 August 2012