UNIQUE SOCIAL ENTERPRISE CIC

Verulam House Verulam House, Harpenden, AL5 3BL, Hertfordshire
StatusDISSOLVED
Company No.05813748
CategoryPrivate Limited Company
Incorporated11 May 2006
Age18 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution18 Aug 2011
Years12 years, 10 months, 21 days

SUMMARY

UNIQUE SOCIAL ENTERPRISE CIC is an dissolved private limited company with number 05813748. It was incorporated 18 years, 1 month, 28 days ago, on 11 May 2006 and it was dissolved 12 years, 10 months, 21 days ago, on 18 August 2011. The company address is Verulam House Verulam House, Harpenden, AL5 3BL, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Sep 2010

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-15

Old address: Unit 2 Manners Road Newark Nottinghamshire NG24 1BS

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 07 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change corporate director company with change date

Date: 20 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-11

Officer name: People Potential Possibilities

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed dale robert wilkins

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary josephine summers

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Secretary Appointed Josephine Margaret Summers Logged Form

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary michael nunn

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director patricia crowson

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director emily dalton

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter duncan

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director emma lawrenson

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director julie reader-sullivan

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director atholl stott

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed josephine summers

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed people potential possibilities

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed martin kinsella

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Miscellaneous

Date: 26 Aug 2008

Category: Miscellaneous

Type: MISC

Description: 225 for ARD 31/05/07 now 31/03/2007 due to chips fix

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director matthew stevenson-dodd

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation community interest company

Date: 11 May 2006

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

DSJK MEDICAL LIMITED

1 MELMERBY CLOSE,WIGAN,WN4 9NG

Number:09166176
Status:ACTIVE
Category:Private Limited Company

J PEREIRA LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10668319
Status:ACTIVE
Category:Private Limited Company

NAVARINO SERVICES LIMITED

NAVARINO HOUSE NETWORK POINT,WITNEY,OX29 0YN

Number:04821336
Status:ACTIVE
Category:Private Limited Company

T L A FARMS LIMITED

LAKEHOUSE,ROYSTON,SG8 9JN

Number:03521515
Status:ACTIVE
Category:Private Limited Company

THE BOATHOUSE (MUMBLES) MANAGEMENT COMPANY LIMITED

HERITAGE HOUSE PARK PLACE,BRISTOL,BS8 1JW

Number:06616874
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SCHOOLROOMS BRADFIELD LIMITED

THE SCHOOLROOMS MILL LEE ROAD,SHEFFIELD,S6 6LB

Number:07090874
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