Advanced company searchLink opens in new window

THE BRITISH UKRAINIAN SOCIETY

Company number 06088923

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
10 Mar 2023 AD01 Registered office address changed from T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 10 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
27 Sep 2022 PSC01 Notification of Anthony Fisher as a person with significant control on 1 September 2022
27 Sep 2022 PSC07 Cessation of The Lord Risby of Haverhill as a person with significant control on 1 September 2022
27 Sep 2022 TM01 Termination of appointment of Richard Risby of Haverhill as a director on 1 September 2022
15 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
14 Jun 2021 CH01 Director's details changed for Earl of Raymond Benedict Oxford on 11 June 2021
14 Jun 2021 CH01 Director's details changed for Lord the Lord Risby of Haverhill on 10 June 2021
14 Jun 2021 CH01 Director's details changed for Earl Raymond Benedict Earl of Oxford and Asquith on 10 June 2021
09 Jun 2021 CH01 Director's details changed for Earl Earl of Oxford and Asquith on 8 June 2021
08 Jun 2021 CH01 Director's details changed for Lord the Lord Risby of Haverhill on 8 June 2021
07 May 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
06 May 2021 CH01 Director's details changed for Earl Earl of Oxford and Asquith on 6 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
28 Oct 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 28 October 2020
15 Apr 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
26 Feb 2019 CH01 Director's details changed for Earl Earl of Oxford and Asquith on 20 February 2019
25 Feb 2019 CH01 Director's details changed for Earl of Oxford and Asquith on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Mr Anthony Fisher on 20 February 2019