Advanced company searchLink opens in new window

SHEIKHA AL-THANI FOR UNITING CHILDREN LIMITED

Company number 08694198

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
01 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
21 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
16 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 17 September 2015 no member list
01 Oct 2015 AD01 Registered office address changed from 38 Hyde Park Street Hyde Park Street London W2 2JS to 38 Hyde Park Street London W2 2JS on 1 October 2015
09 Jul 2015 AP01 Appointment of Miss Sheikha Al-Thani as a director on 8 July 2015
16 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Apr 2015 TM01 Termination of appointment of Lisa Yin Hing Giles as a director on 9 April 2015
08 Dec 2014 CERTNM Company name changed sheikha al-thani for united children LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
08 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-08
08 Dec 2014 CERTNM Company name changed sheikha al-thani for underprivileged children LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
08 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-07
21 Oct 2014 AR01 Annual return made up to 17 September 2014 no member list
21 Oct 2014 CH01 Director's details changed for Meshkah Tawfik on 14 September 2014
30 Jun 2014 TM02 Termination of appointment of Jd Secretariat Limited as a secretary
30 Jun 2014 CH01 Director's details changed for Lisa Yin Hing Giles on 30 June 2014