- Company Overview for YOUNG IN SPIRIT LTD (10250389)
- Filing history for YOUNG IN SPIRIT LTD (10250389)
- People for YOUNG IN SPIRIT LTD (10250389)
- More for YOUNG IN SPIRIT LTD (10250389)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 21 January 2021
|
|
29 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jan 2021 | TM01 | Termination of appointment of Elizabeth Jennifer Ashworth as a director on 20 January 2021 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
03 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | AD01 | Registered office address changed from C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS United Kingdom to Unit 3 Vista Place Ingworth Road Poole BH12 1JY on 11 April 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Mar 2019 | TM01 | Termination of appointment of Michael Thomas Greene as a director on 6 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Miss Elizabeth Jennifer Beswick as a person with significant control on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Miss Elizabeth Jennifer Beswick on 5 March 2019 | |
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 5 June 2018
|
|
03 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Oct 2017 | RP04PSC01 | Second filing for the notification of Elizabeth Beswick as a person with significant control | |
30 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 23/06/2017 | |
16 Oct 2017 | PSC04 | Change of details for a person with significant control | |
13 Oct 2017 | CH01 | Director's details changed for Miss Camilla Brown on 13 October 2017 | |
13 Oct 2017 | PSC04 | Change of details for Miss Camilla Brown as a person with significant control on 13 October 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Miss Elizabeth Jennifer Beswick on 13 October 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 15 Hollow Furlong Cassington Oxon OX29 4ET United Kingdom to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 13 October 2017 |