Advanced company searchLink opens in new window

UNITY ARTS TRUST C.I.C.

Company number 06256028

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 DS01 Application to strike the company off the register
02 Mar 2020 AA Micro company accounts made up to 31 May 2019
27 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 May 2018
02 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 31 May 2017
19 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jun 2016 AR01 Annual return made up to 22 May 2016 no member list
13 Jan 2016 AA Total exemption full accounts made up to 31 May 2015
14 Oct 2015 TM01 Termination of appointment of Joanne Webb as a director on 18 September 2015
26 Aug 2015 TM01 Termination of appointment of Robert John Martin as a director on 24 August 2015
28 May 2015 AR01 Annual return made up to 22 May 2015 no member list
19 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
02 Feb 2015 TM01 Termination of appointment of Timothy Mervyn Sandys Renton as a director on 31 December 2014
28 Jan 2015 CH01 Director's details changed for Mr Keith Jones on 28 January 2015
28 Jan 2015 AP03 Appointment of Mr Keith Jones as a secretary on 31 December 2014
05 Jan 2015 AD01 Registered office address changed from C/O T.M.Sandys-Renton Nutshell House Lavant Chichester West Sussex PO18 0BH to C/O Keith Jones 28 Merdon Avenue Chandler's Ford Eastleigh Hampshire SO53 1EJ on 5 January 2015
05 Jan 2015 TM02 Termination of appointment of Timothy Mervyn Sandys Renton as a secretary on 31 December 2014
22 Dec 2014 AP01 Appointment of Mr Robert John Martin as a director on 1 December 2014
15 Sep 2014 TM01 Termination of appointment of Lyn Batchelor as a director on 31 August 2014
03 Jun 2014 AR01 Annual return made up to 22 May 2014 no member list
02 Jun 2014 CH01 Director's details changed for Mrs. Joanne Wilkinson on 30 May 2014