- Company Overview for URBAN SELECTION CORPORATE LIMITED (07194497)
- Filing history for URBAN SELECTION CORPORATE LIMITED (07194497)
- People for URBAN SELECTION CORPORATE LIMITED (07194497)
- More for URBAN SELECTION CORPORATE LIMITED (07194497)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2015 | DS01 | Application to strike the company off the register | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jul 2014 | AA01 | Change of accounting reference date | |
20 May 2014 | TM01 | Termination of appointment of Mark Mcmanus as a director | |
20 May 2014 | TM01 | Termination of appointment of Simon Greatbatch as a director | |
20 May 2014 | AP01 | Appointment of Mr Michael David Mirams as a director | |
20 May 2014 | TM01 | Termination of appointment of Jake Stevens as a director | |
20 May 2014 | AP01 | Appointment of Christopher Ian Horn as a director | |
20 May 2014 | AP03 | Appointment of Gavin James Ainsby as a secretary | |
20 May 2014 | AD01 | Registered office address changed from Unit 65 Lancaster Road Barnet Hertfordshire EN4 8AS on 20 May 2014 | |
15 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 April 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
06 Mar 2014 | AP01 | Appointment of Mr Jake Lee Stevens as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Mark Christopher Mcmanus as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Citipost Direct Distribution Ltd as a director | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from Synergy House Lawson Street North Shields Tyne & Wear NE29 6TG England on 19 July 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
27 Mar 2012 | TM01 | Termination of appointment of Mark Mcmanus as a director | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders |