Advanced company searchLink opens in new window

URBAN CELEBRITY CLOTHING LTD

Company number 07318670

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)
16 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 600 Appointment of a voluntary liquidator
08 Aug 2014 AD01 Registered office address changed from Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to 77 the Boulevard Stoke on Trent ST6 6BD on 8 August 2014
07 Aug 2014 4.20 Statement of affairs with form 4.19
07 Aug 2014 600 Appointment of a voluntary liquidator
07 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-01
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Mar 2014 AD01 Registered office address changed from Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England on 31 March 2014
27 Mar 2014 AD01 Registered office address changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England on 27 March 2014
23 Sep 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 400
21 Dec 2012 AD01 Registered office address changed from C/O Moore and Smalley Llp Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL United Kingdom on 21 December 2012
27 Sep 2012 AD01 Registered office address changed from C/O Moore and Smalley Llp Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL United Kingdom on 27 September 2012
27 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 27 September 2012
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1AG England on 14 December 2010
19 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)