- Company Overview for URBAN PULSE ARCHITECTS (UK) LIMITED (06831326)
- Filing history for URBAN PULSE ARCHITECTS (UK) LIMITED (06831326)
- People for URBAN PULSE ARCHITECTS (UK) LIMITED (06831326)
- More for URBAN PULSE ARCHITECTS (UK) LIMITED (06831326)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2016 | DS01 | Application to strike the company off the register | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 May 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Robert Johnson on 16 December 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
10 Jan 2014 | CH01 | Director's details changed for Mr Brendan Peter Carr on 30 July 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Mr Brendan Peter Carr on 10 December 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Brendan Peter Carr on 23 June 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Brendan Peter Carr on 22 June 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
06 Mar 2012 | TM01 | Termination of appointment of Stuart Senior as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Kevin Miller as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Joan Mundy as a director | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Gary Roles on 19 May 2010 | |
07 Jul 2010 | TM02 | Termination of appointment of Sarah Carr as a secretary | |
20 May 2010 | CH01 | Director's details changed for Mr Robert Johnson on 1 May 2010 |