- Company Overview for URBAN HOUSE (BRISTOL) LTD (06043310)
- Filing history for URBAN HOUSE (BRISTOL) LTD (06043310)
- People for URBAN HOUSE (BRISTOL) LTD (06043310)
- Charges for URBAN HOUSE (BRISTOL) LTD (06043310)
- Insolvency for URBAN HOUSE (BRISTOL) LTD (06043310)
- More for URBAN HOUSE (BRISTOL) LTD (06043310)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | 3.6 | Receiver's abstract of receipts and payments to 13 January 2015 | |
04 Feb 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
27 Nov 2014 | 3.6 | Receiver's abstract of receipts and payments to 18 November 2014 | |
25 Jul 2014 | TM02 | Termination of appointment of Katrina Jafari as a secretary on 1 June 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 28 Thomas Way Stoke Park Bristol Avon BS16 1WT England to 19 Downleaze Stoke Bishop Bristol BS9 1LT on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Houshang Jafari as a director on 1 June 2014 | |
13 Jun 2014 | 3.6 | Receiver's abstract of receipts and payments to 18 May 2014 | |
13 May 2014 | AP03 | Appointment of Katrina Jafari as a secretary | |
02 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 18 November 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
07 Jun 2013 | 3.6 | Receiver's abstract of receipts and payments to 18 May 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | 3.6 | Receiver's abstract of receipts and payments to 18 November 2012 | |
15 Oct 2012 | TM02 | Termination of appointment of John Mair as a secretary | |
11 Oct 2012 | TM01 | Termination of appointment of Katrina Jafari as a director | |
30 May 2012 | 3.6 | Receiver's abstract of receipts and payments to 18 May 2012 | |
10 Feb 2012 | AP03 | Appointment of Mr John Mair as a secretary | |
17 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2011 | AP01 | Appointment of Lady Katrina Jafari as a director | |
01 Dec 2011 | 3.6 | Receiver's abstract of receipts and payments to 18 November 2011 | |
19 Jun 2011 | TM02 | Termination of appointment of John Mair as a secretary |