- Company Overview for THE UNGURENI TRUST (02657835)
- Filing history for THE UNGURENI TRUST (02657835)
- People for THE UNGURENI TRUST (02657835)
- More for THE UNGURENI TRUST (02657835)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2021 | DS01 | Application to strike the company off the register | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Feb 2021 | AA01 | Previous accounting period shortened from 21 January 2022 to 31 January 2021 | |
22 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 21 January 2021 | |
29 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Judith Mary Darmady as a director on 13 April 2020 | |
11 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
30 Apr 2020 | PSC07 | Cessation of Judith Mary Darmady as a person with significant control on 13 March 2020 | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
19 Dec 2018 | AP01 | Appointment of Mrs Nicola Narisha James as a director on 19 December 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Barbara Herne as a director on 6 September 2016 | |
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 | Annual return made up to 25 October 2015 no member list | |
14 Nov 2015 | AD02 | Register inspection address has been changed from 1 Sheridan Crescent Baughurst Tadley Hampshire RG26 5HQ to 23 Franklin Ave Franklin Avenue Tadley Hampshire RG26 4EX | |
11 May 2015 | CH03 | Secretary's details changed for Mrs Berenice Ann Lambden on 10 May 2015 |