YOUTH DISCOVERY VENTURES LIMITED

57-59 Club Garden Road, Sheffield, S11 8BU
StatusDISSOLVED
Company No.06767695
Category
Incorporated08 Dec 2008
Age15 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 6 months, 3 days

SUMMARY

YOUTH DISCOVERY VENTURES LIMITED is an dissolved with number 06767695. It was incorporated 15 years, 6 months, 30 days ago, on 08 December 2008 and it was dissolved 2 years, 6 months, 3 days ago, on 04 January 2022. The company address is 57-59 Club Garden Road, Sheffield, S11 8BU.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Benjamin Read

Termination date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anca Paraon

Appointment date: 2017-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-18

Officer name: Miss Rachel Boyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-01

Officer name: Miss Rachel Boyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Benjamin Read

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-26

Old address: C/O Youth Discovery Ventures Open Space 41 Old Birley Street Hulme Manchester Lancashire M15 5RF

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Petra Devey

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2013

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Miss Rachel Boyce

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rachel Boyce

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Lawrence

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Young

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Boxall

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Miss Rachel Boyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Boyce

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Whitehouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Florence Boxall

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Whitehouse

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-26

Old address: 372 Hemdean Road Caversham Reading Berkshire RG4 7QJ

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anna Florence Boxall Young

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Roberts

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Whitehouse

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-13

Officer name: Miss Nichola Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company

Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-29

Officer name: Miss Samantha Jane Whitehouse

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Samantha Jane Whitehouse

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Anne-Marie Lawrence

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nichola roberts / 01/03/2009

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 31/01/2010

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed samantha whitehouse

Documents

View document PDF

Incorporation company

Date: 08 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE015083
Status:ACTIVE
Category:Charitable Incorporated Organisation

JED POWELL LANDSCAPE & TREE SURGERY CONTRACTORS LIMITED

RAILVIEW LOFTS, 19C COMMERCIAL,EAST SUSSEX,BN21 3XE

Number:04501440
Status:ACTIVE
Category:Private Limited Company

KAMARDIAN TRAINING LTD

6 DISON CLOSE,ENFIELD,EN3 5LB

Number:11572721
Status:ACTIVE
Category:Private Limited Company

MPW HOLDCO LIMITED

2ND FLOOR WARWICK BUILDING KENSINGTON VILLAGE,LONDON,W14 8HQ

Number:08133694
Status:ACTIVE
Category:Private Limited Company

SHR HEALTH CONSULTING LTD

MONTFORT HOUSE 28A LIMMER LANE,BOGNOR REGIS,PO22 7ET

Number:09139787
Status:ACTIVE
Category:Private Limited Company

THE MARKAWASI FOUNDATION

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:04775885
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source