- Company Overview for URBAN GIRL CLOTHING LIMITED (07829059)
- Filing history for URBAN GIRL CLOTHING LIMITED (07829059)
- People for URBAN GIRL CLOTHING LIMITED (07829059)
- Charges for URBAN GIRL CLOTHING LIMITED (07829059)
- Insolvency for URBAN GIRL CLOTHING LIMITED (07829059)
- More for URBAN GIRL CLOTHING LIMITED (07829059)
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) |
---|---|---|---|
13 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2018 | AD01 | Registered office address changed from 18a Vicarage Fields Ripple Road Barking Essex IG11 8DQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 19 April 2018 | |
18 Apr 2018 | LIQ02 | Statement of affairs | |
18 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 Jan 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from 18 the Vicarage Field Shopping Centre Ripple Road Barking Essex IG11 8DH England to 18a Vicarage Fields Ripple Road Barking Essex IG11 8DQ on 24 June 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 1-2 Vicarage Fields Ripple Road Barking Essex IG11 8HD to 18 the Vicarage Field Shopping Centre Ripple Road Barking Essex IG11 8DH on 15 April 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mrs Nicola Anna Marie Gill on 1 July 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Ashley Thorndon Approach Herongate Brentwood Essex CM13 3PA England to 1-2 Vicarage Fields Ripple Road Barking Essex IG11 8HD on 18 November 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from First Floor 51 Church Road Tiptree Essex CO5 0SU to Ashley Thorndon Approach Herongate Brentwood Essex CM13 3PA on 2 September 2014 | |
26 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Jul 2013 | MR01 | Registration of charge 078290590001 | |
07 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders |