- Company Overview for URBAN XTERIORS LTD (06454130)
- Filing history for URBAN XTERIORS LTD (06454130)
- People for URBAN XTERIORS LTD (06454130)
- More for URBAN XTERIORS LTD (06454130)
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
|
|
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
|
|
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
|
|
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 |