Download leads from Nexok and grow your business. Find out more

Youth Scene Limited

Documents

Total Documents47
Total Pages215

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off
30 May 2017Final Gazette dissolved via compulsory strike-off
20 June 2015Compulsory strike-off action has been suspended
20 June 2015Compulsory strike-off action has been suspended
14 April 2015First Gazette notice for compulsory strike-off
14 April 2015First Gazette notice for compulsory strike-off
15 September 2014Total exemption full accounts made up to 31 March 2013
15 September 2014Total exemption full accounts made up to 31 March 2013
1 September 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
1 September 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
13 September 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
13 September 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
12 September 2012Annual return made up to 30 May 2012 with a full list of shareholders
12 September 2012Annual return made up to 30 May 2012 with a full list of shareholders
11 September 2012Secretary's details changed for Hyacinth Grace Malcolm on 30 September 2011
11 September 2012Secretary's details changed for Hyacinth Grace Malcolm on 30 September 2011
31 August 2011Total exemption full accounts made up to 31 March 2011
31 August 2011Total exemption full accounts made up to 31 March 2011
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders
27 October 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010
27 October 2010Total exemption full accounts made up to 31 March 2010
27 October 2010Total exemption full accounts made up to 31 March 2010
27 October 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010
4 August 2010Registered office address changed from Flat 20 4 Leroy Street London SE1 4SS on 4 August 2010
4 August 2010Registered office address changed from Flat 20 4 Leroy Street London SE1 4SS on 4 August 2010
4 August 2010Director's details changed for Hyacinth Grace Malcolm on 30 May 2010
4 August 2010Director's details changed for Hyacinth Grace Malcolm on 30 May 2010
4 August 2010Annual return made up to 30 May 2010 with a full list of shareholders
4 August 2010Annual return made up to 30 May 2010 with a full list of shareholders
4 August 2010Director's details changed for Albert Izibili on 30 May 2010
4 August 2010Director's details changed for Albert Izibili on 30 May 2010
4 August 2010Registered office address changed from Flat 20 4 Leroy Street London SE1 4SS on 4 August 2010
14 April 2010Total exemption full accounts made up to 31 May 2009
14 April 2010Total exemption full accounts made up to 31 May 2009
4 August 2009Return made up to 30/05/09; full list of members
4 August 2009Return made up to 30/05/09; full list of members
24 December 2008Total exemption full accounts made up to 31 May 2008
24 December 2008Total exemption full accounts made up to 31 May 2008
1 July 2008Return made up to 30/05/08; full list of members
1 July 2008Return made up to 30/05/08; full list of members
28 June 2007Secretary's particulars changed;director's particulars changed
28 June 2007Secretary's particulars changed;director's particulars changed
30 May 2007Incorporation
30 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing