Advanced company searchLink opens in new window

URBAN SELECTION CORPORATE LIMITED

Company number 07194497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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