- Company Overview for URBAN LIFE PROPERTIES LIMITED (06978275)
- Filing history for URBAN LIFE PROPERTIES LIMITED (06978275)
- People for URBAN LIFE PROPERTIES LIMITED (06978275)
- Charges for URBAN LIFE PROPERTIES LIMITED (06978275)
- More for URBAN LIFE PROPERTIES LIMITED (06978275)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2013 | AD01 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR on 15 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mark Skillin on 14 August 2013 | |
13 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Miss Sarah Victoria Skillin on 13 September 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Oct 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mark Skillin on 30 August 2010 | |
17 Jun 2010 | AP01 | Appointment of Sarah Victoria Skillin as a director |