Advanced company searchLink opens in new window

URBAN EXPOSURE PLC

Company number 11302859

Filter by category

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)
18 Sep 2023 TM01 Termination of appointment of Robert James Pritchard as a director on 22 June 2021
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 LIQ10 Removal of liquidator by court order
25 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 21 June 2023
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 21 June 2022
08 Mar 2022 AP03 Appointment of Mr Samuel Timothy Dobbyn as a secretary on 20 January 2022
04 Feb 2022 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 20 January 2022
14 Sep 2021 TM01 Termination of appointment of Nigel Peter Greenaway as a director on 22 June 2021
14 Sep 2021 TM01 Termination of appointment of Graham Warner as a director on 22 June 2021
14 Sep 2021 AP01 Appointment of Mr Robert James Pritchard as a director on 22 June 2021
14 Sep 2021 TM01 Termination of appointment of Andrew Martin Baddeley as a director on 22 June 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-22
05 Jul 2021 AD01 Registered office address changed from 6 Duke Street St James's London SW1Y 6BN England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 July 2021
05 Jul 2021 LIQ01 Declaration of solvency
05 Jul 2021 600 Appointment of a voluntary liquidator
19 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
29 Mar 2021 AP04 Appointment of Link Company Matters Limited as a secretary on 25 February 2021
29 Mar 2021 TM02 Termination of appointment of Marie Edwards as a secretary on 25 February 2021
18 Jan 2021 SH06 Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 832,833.34
18 Jan 2021 SH03 Purchase of own shares.
04 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Dec 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 61,773.79
03 Sep 2020 TM01 Termination of appointment of William Arthur Mckee as a director on 29 July 2020
15 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2020 AA Group of companies' accounts made up to 31 December 2019