UNITING BRITAIN CHARITABLE TRUST

Suite 4 International House Suite 4 International House, London, E1W 1YL, United Kingdom
StatusDISSOLVED
Company No.03376712
Category
Incorporated28 May 1997
Age26 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution11 Sep 2012
Years11 years, 8 months, 9 days

SUMMARY

UNITING BRITAIN CHARITABLE TRUST is an dissolved with number 03376712. It was incorporated 26 years, 11 months, 23 days ago, on 28 May 1997 and it was dissolved 11 years, 8 months, 9 days ago, on 11 September 2012. The company address is Suite 4 International House Suite 4 International House, London, E1W 1YL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 11 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2012

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2011

Action Date: 31 May 2009

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2009-05-31

Officer name: Selina Parabin Ullah

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Old address: C/O Rokhsana Fiaz the Change Institute Adam House 7-9 Adam Street London WC2N 6AA

Change date: 2011-07-07

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Dr Richard Stone

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Selina Ullah

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rokhsana Fiaz Obe

Change date: 2010-05-28

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Crook

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lakhbir Bhandal

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-17

Old address: C/O the Change Institute 1st Floor 15 Clerkenwell Green London EC1R 0DP

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Crook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr jeremy ian crook

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed miss rokhsana fiaz obe

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed miss lakhbir bhandal

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director kaushika amin

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/05/09

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from 4TH floor barkat house 116-118 finchley road london NW3 5HT

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nivene powell

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary kaushika amin

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 29 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/05/08

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 29 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/07

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/06

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 28 Jun 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/05

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 12 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/04

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/06/04

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 14 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/03

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 01/07/03 from: 356 holloway road london N7 6PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 16/11/01 from: elliott house 10/12 allington street london SW1E 5EH

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/01

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/00

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2000

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/99

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/09/99

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/05/98

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 13/03/98 from: 17 city business centre lower road london SE16 1AA

Documents

View document PDF

Incorporation company

Date: 28 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 COMERAGH ROAD RTM COMPANY LTD

FLAT A,LONDON,W14 9HP

Number:09178738
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BENARCH CONSULTS LTD

15 WHEELER CLOSE,DARTFORD,DA1 5UL

Number:08409746
Status:ACTIVE
Category:Private Limited Company

CLOTHES4WORK LIMITED

TOP BARN GREEN FARM ODDINGLEY LANE,WORCESTER,WR7 4AB

Number:04072365
Status:ACTIVE
Category:Private Limited Company

FIRST GEN LEADERS LIMITED

12 LEE CHURCH STREET,LONDON,SE13 5SF

Number:11892600
Status:ACTIVE
Category:Private Limited Company

NO1 AFTER-DARK LTD

23 ESSEX STREET,BIRMINGHAM,B5 4TR

Number:10982154
Status:ACTIVE
Category:Private Limited Company

OAK MINISTRIES LIMITED

7 ANTHONY GARDENS,BEDFORDSHIRE,LU1 5HA

Number:06289127
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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