THE INSTITUTE FOR GLOBAL ETHICS - UK TRUST

Norman House Norman House, Sutton, SM1 4BW, Surrey, England
StatusDISSOLVED
Company No.04193573
Category
Incorporated03 Apr 2001
Age23 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution01 Jul 2014
Years10 years, 5 days

SUMMARY

THE INSTITUTE FOR GLOBAL ETHICS - UK TRUST is an dissolved with number 04193573. It was incorporated 23 years, 3 months, 3 days ago, on 03 April 2001 and it was dissolved 10 years, 5 days ago, on 01 July 2014. The company address is Norman House Norman House, Sutton, SM1 4BW, Surrey, England.



Company Fillings

Gazette dissolved compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 18 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: 6 Dyers Buildings First Floor (Right) London EC1N 2JT United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: David F Hurwitt

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Steen Steincke

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Robert Charles Goodsell

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Jonathan Alan Bye

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Janet Dianne Newton

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Goodsell

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Change date: 2010-05-04

Old address: 4 Dyers Buildings Second Floor (Right) London EC1N 2QP

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Bates

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Singleton

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/03/09

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yvette newbold

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed janet dianne newton

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john kingston

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed steen steincke

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/03/08

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colette dorward

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 01/08/07 from: 4TH floor 3-4 bentinck street london W1U 2EE

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/03/07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/03/06

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/03/05

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/03/04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/04/03

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/04/02

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Address

Type: 287

Description: Registered office changed on 01/05/02 from: 17 nottingham street london W1M 3RD

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 03 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA RECORDINGS LIMITED

OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD,WIRRAL,CH49 0AB

Number:09972227
Status:ACTIVE
Category:Private Limited Company

BINORMOUS LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11025320
Status:ACTIVE
Category:Private Limited Company

GRM HEALTHCARE LTD

102 PINNER ROAD,WATFORD,WD19 4EH

Number:11794096
Status:ACTIVE
Category:Private Limited Company
Number:09377283
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MURDER 57 LTD

C/O THE ACCOUNTANCY OFFICE LIMITED BASEPOINT BUSINESS CENTRE,,EVESHAM,WR11 1GP

Number:10314877
Status:ACTIVE
Category:Private Limited Company

THE CUSTOMER SERVICE TRAINING COMPANY LIMITED

SOUTH STAFFS FREIGHT TERMINAL LYNN LANE,LICHFIELD,WS14 0ED

Number:08530502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source