YOUTH ENABLING HOMES LIMITED

102 Bressey Grove, South Woodford, E18 2HX, London
StatusDISSOLVED
Company No.09006466
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years4 months, 27 days

SUMMARY

YOUTH ENABLING HOMES LIMITED is an dissolved private limited company with number 09006466. It was incorporated 10 years, 2 months, 11 days ago, on 23 April 2014 and it was dissolved 4 months, 27 days ago, on 06 February 2024. The company address is 102 Bressey Grove, South Woodford, E18 2HX, London.



Company Fillings

Gazette dissolved compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naseem Akhtar

Notification date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2021

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Muftawu

Cessation date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Muftawu

Termination date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2021

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Naseem Akhtar

Appointment date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Muftawu

Termination date: 2017-03-19

Documents

View document PDF

Annual return company with made up date

Date: 20 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-14

Officer name: Mr Mohammed Muftawu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Mr Mohammed Muftawu

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Muftawu

Appointment date: 2015-11-20

Documents

View document PDF

Termination director company

Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bilal Toure

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Muftawu

Appointment date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

Old address: 18 Parkview Gardens Ilford IG4 5NP

New address: 102 Bressey Grove South Woodford London E18 2HX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bilal Toure

Appointment date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheraz Ul Hassan Butt

Termination date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Muftawu

Termination date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-31

Officer name: Mr Muhammad Muftawu

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: 102 Bressey Grove South Woodford London E18 2HX England

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENCY MANAGEMENT TECHNOLOGY LTD

VIRGINIA HOUSE,MANCHESTER,M4 5AD

Number:11097580
Status:ACTIVE
Category:Private Limited Company

AMELIORATE ENGINEERING LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:08163082
Status:ACTIVE
Category:Private Limited Company

AXIZAA LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10737966
Status:ACTIVE
Category:Private Limited Company

DJP GROUNDWORK & BUILDING LTD

PRYDIS ACCOUNTS LIMITED,LISKEARD,PL14 6AF

Number:07577400
Status:ACTIVE
Category:Private Limited Company

HEIGHINGTON JV LIMITED

ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE,DURHAM,DH6 5PF

Number:10380161
Status:ACTIVE
Category:Private Limited Company

PERFECT 10 ESSEX LIMITED

32 CLARENCE STREET,SOUTHEND-ON-SEA,SS1 1BD

Number:10237824
Status:ACTIVE
Category:Private Limited Company

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