Advanced company searchLink opens in new window

URIS INVESTMENT LIMITED

Company number 05433486

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
16 Oct 2020 CH01 Director's details changed for Mr Scott William Hough on 12 October 2020
14 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
07 Apr 2020 PSC06 Change of details for Direct Newco Limited as a person with significant control on 24 January 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
24 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
22 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of name 08/01/2019
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 May 2018 AUD Auditor's resignation
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
24 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 MR04 Satisfaction of charge 054334860012 in full
26 Jul 2017 MR04 Satisfaction of charge 054334860014 in full
26 Jul 2017 MR04 Satisfaction of charge 054334860013 in full
11 May 2017 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 17,811,121.760755
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
02 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
20 Feb 2017 MR01 Registration of charge 054334860014, created on 17 February 2017
30 Nov 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 151.15
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights