COMMUNITY UNITES US LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Change of details for Miss Charlotte Louise Avery-Walker as a person with significant control on 2024-04-01

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/04/2427 April 2024 Secretary's details changed for Miss Charlotte Avery-Walker on 2024-04-21

View Document

27/04/2427 April 2024 Director's details changed for Miss Charlotte Avery-Walker on 2024-04-21

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/02/2314 February 2023 Change of details for Miss Charlotte Louise Walker as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Secretary's details changed for Miss Charlotte Walker on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from 20 High Street Dartford DA1 1BY England to 22 Thorn Hill Road Warden Sheerness ME12 4NU on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Miss Charlotte Walker on 2023-02-13

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE WALKER

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/06/209 June 2020 DISS REQUEST WITHDRAWN

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

09/06/209 June 2020 CESSATION OF CHARLOTTE WALKER AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY JANINE WARNER-WHITE

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MISS CHARLIE WALKER

View Document

22/08/1922 August 2019 SECRETARY APPOINTED MISS CHARLOTTE WALKER

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLIE WALKER / 22/08/2019

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE WALKER

View Document

22/08/1922 August 2019 CESSATION OF JANINE LOUISE WARNER-WHITE AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEAGH TESKE

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM C/O CUU OFFICE 4 PHOENIX PLACE DARTFORD DA1 2XA ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

28/03/1828 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

28/12/1728 December 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MISS ALEAGH LOUISE TESKE

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUI LOWRY

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS JACQUI LOWRY

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAFIA PATEL

View Document

04/10/164 October 2016 MEMORANDUM OF ASSOCIATION

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 74 PHOENIX PLACE DARTFORD DA1 2XA ENGLAND

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MISS RAFIA PATEL

View Document

16/08/1616 August 2016 SECRETARY APPOINTED MISS JANINE LOUISE WARNER-WHITE

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MISS NICOLA LOUISE CHAPMAN

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MS LESLEY ANN SMITH

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JANINE WARNER-WHITE

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 74 MORGAN DRIVE GREENHITHE KENT DA9 9DT

View Document

27/05/1627 May 2016 25/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED AGE UNITES US CERTIFICATE ISSUED ON 21/04/15

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANINE WARNER-WHITE / 20/04/2015

View Document

20/04/1520 April 2015 25/03/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET HANDSCOMBE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company