- Company Overview for URBAN GIRL LIMITED (07829119)
- Filing history for URBAN GIRL LIMITED (07829119)
- People for URBAN GIRL LIMITED (07829119)
- Charges for URBAN GIRL LIMITED (07829119)
- More for URBAN GIRL LIMITED (07829119)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
27 Jan 2019 | MR01 | Registration of charge 078291190001, created on 10 January 2019 | |
15 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
27 Jul 2017 | AA | Accounts for a dormant company 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 | Accounts for a dormant company 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
|
|
29 Jul 2015 | AA | Accounts for a dormant company 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 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for Mrs Nicola Anna Marie Gill on 30 June 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 | Accounts for a dormant company 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 | Accounts for a dormant company made up to 31 October 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders |