- Company Overview for URBAN START (PROPERTY MANAGEMENT) LIMITED (05536522)
- Filing history for URBAN START (PROPERTY MANAGEMENT) LIMITED (05536522)
- People for URBAN START (PROPERTY MANAGEMENT) LIMITED (05536522)
- More for URBAN START (PROPERTY MANAGEMENT) LIMITED (05536522)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | DS01 | Application to strike the company off the register | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
27 Aug 2013 | AD01 | Registered office address changed from Suite 1 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom on 27 August 2013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 21 February 2013
|
|
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 21 February 2013
|
|
21 Feb 2013 | AP02 | Appointment of Trafalgar Villa Estates Limited as a director on 21 February 2013 | |
23 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
28 Jun 2012 | CERTNM |
Company name changed urban start (cardiff) LIMITED\certificate issued on 28/06/12
|
|
03 May 2012 | AA | Accounts made up to 31 August 2011 | |
22 Dec 2011 | CERTNM |
Company name changed the exterior building company LIMITED\certificate issued on 22/12/11
|
|
18 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Michael Andrew Patrick Coyne on 15 August 2011 | |
18 Aug 2011 | CH03 | Secretary's details changed for Michelle Germaine-Coyne on 15 August 2011 | |
27 May 2011 | CERTNM |
Company name changed aquarius land (anchor road) LIMITED\certificate issued on 27/05/11
|
|
31 Mar 2011 | CERTNM |
Company name changed varsity halls LIMITED\certificate issued on 31/03/11
|
|
17 Mar 2011 | AD01 | Registered office address changed from 3rd Floor 147 Whiteladies Road Clifton Bristol BS8 2QT United Kingdom on 17 March 2011 | |
21 Sep 2010 | CERTNM |
Company name changed urban sheds LIMITED\certificate issued on 21/09/10
|
|
21 Sep 2010 | CONNOT | Change of name notice | |
16 Sep 2010 | AA | Accounts made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders |