- Company Overview for URBAN BRANDS UK LIMITED (06650738)
- Filing history for URBAN BRANDS UK LIMITED (06650738)
- People for URBAN BRANDS UK LIMITED (06650738)
- Charges for URBAN BRANDS UK LIMITED (06650738)
- More for URBAN BRANDS UK LIMITED (06650738)
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) |
---|---|---|---|
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with no updates | |
15 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
11 Dec 2014 | SH08 | Change of share class name or designation | |
18 Nov 2014 | MR01 |
Registration of charge 066507380002, created on 10 November 2014
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
14 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | CH01 | Director's details changed for Mr Peter William Bukvic on 7 August 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
22 Aug 2011 | AD01 | Registered office address changed from C/O Cgj Partnership Tower House Parkstone Road Poole Dorset BH15 2JH United Kingdom on 22 August 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Sep 2010 | AD01 | Registered office address changed from the Old Vicarage Milborne Port Sherborne Dorset DT9 5AT England on 27 September 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Peter William Bukvic on 18 July 2010 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |