Advanced company searchLink opens in new window

URBAN GIRL CLOTHING LIMITED

Company number 07829059

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-29
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
  • GBP 100,100
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
  • GBP 100,100
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
  • GBP 100
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