Advanced company searchLink opens in new window

URERL LTD

Company number 10527633

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
01 Apr 2021 AA Micro company accounts made up to 5 April 2020
15 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
26 Feb 2019 PSC07 Cessation of Eva Nemet Mikula as a person with significant control on 23 January 2017
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
03 Oct 2018 AA Micro company accounts made up to 5 April 2018
05 Sep 2018 AD01 Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 5 September 2018
06 Apr 2018 AA Micro company accounts made up to 5 April 2017
22 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on 22 January 2018
11 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 5 April 2017
13 Dec 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017
29 Nov 2017 PSC01 Notification of Christine Lavilla as a person with significant control on 23 January 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
09 Oct 2017 CH01 Director's details changed for Ms Christine Lavilla on 23 January 2017
17 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 17 August 2017
03 Feb 2017 TM01 Termination of appointment of Eva Nemet Mikulova as a director on 23 January 2017
30 Jan 2017 AP01 Appointment of Ms Christine Lavilla as a director on 23 January 2017
13 Jan 2017 AD01 Registered office address changed from 64 Lydford Road Leicester LE4 9FA United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 13 January 2017
15 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-15
  • GBP 1