- Company Overview for URBAN ORIGIN LIMITED (08201483)
- Filing history for URBAN ORIGIN LIMITED (08201483)
- People for URBAN ORIGIN LIMITED (08201483)
- Charges for URBAN ORIGIN LIMITED (08201483)
- More for URBAN ORIGIN LIMITED (08201483)
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) |
---|---|---|---|
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
24 May 2022 | PSC02 | Notification of Euro Garages Limited as a person with significant control on 4 April 2019 | |
24 May 2022 | PSC07 | Cessation of Zuber Vali Issa as a person with significant control on 4 April 2019 | |
24 May 2022 | PSC07 | Cessation of Optima Bidco (Jersey) Limited as a person with significant control on 4 April 2019 | |
24 May 2022 | PSC07 | Cessation of Mohsin Issa as a person with significant control on 4 April 2019 | |
24 May 2022 | PSC07 | Cessation of Tdr Capital General Partner Iii Limited as a person with significant control on 4 April 2019 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from Euro House the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE England to Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA on 1 September 2020 | |
04 Mar 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Nov 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
11 Apr 2019 | PSC02 | Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 4 April 2019 | |
11 Apr 2019 | PSC01 | Notification of Mohsin Issa as a person with significant control on 4 April 2019 | |
11 Apr 2019 | PSC02 | Notification of Optima Bidco (Jersey) Limited as a person with significant control on 4 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Robert Burton Johnson as a person with significant control on 4 April 2019 | |
11 Apr 2019 | PSC01 | Notification of Zuber Vali Issa as a person with significant control on 4 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Marie Billsborough as a person with significant control on 4 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Graham Mark Billsborough as a person with significant control on 4 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from Eg Group Head Office Beehive Trading Park Haslingden Road Blackburn BB1 2EE England to Euro House the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE on 11 April 2019 |