THE URO CHARITABLE TRUST LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Removal of liquidator by court order

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

14/03/2514 March 2025 Removal of liquidator by court order

View Document

27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

17/12/2417 December 2024 Removal of liquidator by court order

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Declaration of solvency

View Document

17/12/2317 December 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2023-12-17

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

19/09/2319 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

01/09/161 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 28/06/16 NO MEMBER LIST

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER DAVID ROTHENBERG / 17/04/2013

View Document

06/08/156 August 2015 27/07/15 NO MEMBER LIST

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAKOB HIRSCH

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED JONATHAN FRANCIS LIVNY

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR MIRIAM WEINER

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED GIDEON TAYLOR

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED RAYMOND VICTOR JOEL SCHRAG

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1425 September 2014 27/07/14 NO MEMBER LIST

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR SAUL KAGAN

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MIRIAM ALIZA WEINER

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 27/07/13 NO MEMBER LIST

View Document

09/09/139 September 2013 DIRECTOR APPOINTED REUVEN MERHAV

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12 YORK GATE REGENT'S PARK LONDON NW1 4QS ENGLAND

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER DAVID ROTHENBERG / 01/12/2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR USI HELMUT WERNER

View Document

08/08/128 August 2012 27/07/12 NO MEMBER LIST

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRITZ WEINSCHENK

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

31/08/1131 August 2011 27/07/11 NO MEMBER LIST

View Document

27/07/1027 July 2010 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