- Company Overview for URBAN CELEBRITY CLOTHING LTD (07318670)
- Filing history for URBAN CELEBRITY CLOTHING LTD (07318670)
- People for URBAN CELEBRITY CLOTHING LTD (07318670)
- Insolvency for URBAN CELEBRITY CLOTHING LTD (07318670)
- More for URBAN CELEBRITY CLOTHING LTD (07318670)
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
|
|
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
|
|
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
|