Advanced company searchLink opens in new window

THE UNGURENI TRUST

Company number 02657835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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