Advanced company searchLink opens in new window

URBAN GIRL LIMITED

Company number 07829119

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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