- Company Overview for URBAN ENVIRONMENTAL (UK) LIMITED (07390794)
- Filing history for URBAN ENVIRONMENTAL (UK) LIMITED (07390794)
- People for URBAN ENVIRONMENTAL (UK) LIMITED (07390794)
- More for URBAN ENVIRONMENTAL (UK) LIMITED (07390794)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | DS01 | Application to strike the company off the register | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 |
Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-11-15
|
|
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from 12 Lane Avenue Greenhithe Kent DA9 9EX on 21 June 2012 | |
21 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from Unit 3B Sparrows Way Lakes View Business Park Canterbury Kent CT3 4JH United Kingdom on 9 December 2011 | |
04 Nov 2011 | TM01 | Termination of appointment of Steve Bryan Peacock as a director on 4 November 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from Unit 18.2 Wealden Forest Park Herne Common Herne Bay Kent CT6 7LQ England on 13 October 2011 | |
13 Oct 2011 | CH01 | Director's details changed for Mr Steve Peacock on 29 September 2011 | |
13 Oct 2011 | CH01 | Director's details changed for Mr Ben Ives on 29 September 2011 | |
29 Sep 2010 | NEWINC |
Incorporation
|