- Company Overview for URBAN 1 FREEHOLD LIMITED (09102582)
- Filing history for URBAN 1 FREEHOLD LIMITED (09102582)
- People for URBAN 1 FREEHOLD LIMITED (09102582)
- More for URBAN 1 FREEHOLD LIMITED (09102582)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | PSC05 | Change of details for Cliffe Proeprty Investments Ltd as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
27 Jun 2017 | PSC02 | Notification of Cliffe Proeprty Investments Ltd as a person with significant control on 6 April 2016 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
02 Jun 2015 | TM02 | Termination of appointment of Craig Johnstone Macmillan as a secretary on 31 May 2015 | |
02 Jun 2015 | AP03 | Appointment of Ms Fiona Jill Mcculloch as a secretary on 1 June 2015 | |
30 Oct 2014 | AP03 | Appointment of Craig Johnstone Macmillan as a secretary on 15 August 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Michael John Chicken as a director on 15 August 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of a director | |
30 Oct 2014 | TM01 | Termination of appointment of a director | |
30 Oct 2014 | AD01 | Registered office address changed from 34 Ely Place Ely Place London EC1N 6TD England to 4 Newburgh Street London W1F 7RF on 30 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 301 Hollyhedge Road Gatley Cheadle Cheshire SK8 4HH United Kingdom to 34 Ely Place Ely Place London EC1N 6TD on 24 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Neil Andrew Whiteley as a director on 18 August 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Marc Joseph Levy as a director on 18 August 2014 | |
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|