Advanced company searchLink opens in new window

URBAN XTERIORS LTD

Company number 06454130

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 AD01 Registered office address changed from 109 Godley Road London SW18 3HA to Dalton House 60 Windsor Avenue London SW19 2RR on 11 October 2018
30 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
20 Dec 2015 AA Micro company accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AD01 Registered office address changed from C/O Patrick Anhaeusser 465 Garratt Lane London SW18 4SL to 109 Godley Road London SW18 3HA on 12 August 2014
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AP03 Appointment of Mrs Ilse Von Brandis as a secretary
25 Feb 2013 TM01 Termination of appointment of Shaun Leisegang as a director
25 Feb 2013 TM02 Termination of appointment of Alistair Herriott as a secretary
25 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
09 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011