- 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) |
---|---|---|---|
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|
|
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|
|
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | TM02 | Termination of appointment of Darryl Cooke as a secretary | |
11 Dec 2012 | TM01 | Termination of appointment of Darryl Cooke as a director | |
11 Dec 2012 | AP03 | Appointment of Marie Louise Billsborough as a secretary | |
11 Dec 2012 | AP01 | Appointment of Graham Billsborough as a director | |
11 Dec 2012 | AP01 | Appointment of Mr Robert Burton Johnson as a director | |
10 Dec 2012 | AD01 | Registered office address changed from Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 10 December 2012 | |
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
07 Dec 2012 | CERTNM |
Company name changed gc co no. 106 LIMITED\certificate issued on 07/12/12
|
|
07 Dec 2012 | CONNOT | Change of name notice | |
04 Sep 2012 | NEWINC |
Incorporation
|