Advanced company searchLink opens in new window

URBAN HOUSE (BRISTOL) LTD

Company number 06043310

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)
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
  • GBP 5,500
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