- Company Overview for URBAN LIVING LIMITED (02865461)
- Filing history for URBAN LIVING LIMITED (02865461)
- People for URBAN LIVING LIMITED (02865461)
- More for URBAN LIVING LIMITED (02865461)
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 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2024 | DS01 | Application to strike the company off the register | |
28 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Ian Stuart Lerner on 28 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Ian Stuart Lerner as a person with significant control on 28 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
20 Feb 2024 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
20 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Ian Stuart Lerner on 16 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 July 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Ian Stuart Lerner as a person with significant control on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Ian Stuart Lerner on 16 July 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Oct 2017 | PSC04 | Change of details for Mr Ian Stuart Lerner as a person with significant control on 6 April 2016 | |
25 Aug 2017 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 August 2017 |