Advanced company searchLink opens in new window

URBNROK LIMITED

Company number 07972043

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
25 Apr 2019 PSC01 Notification of Donald Crawley as a person with significant control on 15 March 2017
25 Apr 2019 PSC07 Cessation of Peter Grisman as a person with significant control on 15 March 2017
25 Apr 2019 PSC01 Notification of Mallory Kauderer as a person with significant control on 15 March 2017
31 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
20 Dec 2016 AD01 Registered office address changed from Unit 3C, Gatwick Gate Ind. Estate Unit 3C,Gatwick Gate Industrial Estate Lowfield Heath Crawley RH11 0TG England to 311 Ballards Lane North Finchley London N12 8LY on 20 December 2016
21 Oct 2016 TM01 Termination of appointment of Peter Edward Thomas Grisman as a director on 15 October 2016
21 Oct 2016 AD01 Registered office address changed from 9 Franklynn Road Haywards Heath West Sussex RH16 4DG to Unit 3C, Gatwick Gate Ind. Estate Unit 3C,Gatwick Gate Industrial Estate Lowfield Heath Crawley RH11 0TG on 21 October 2016
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
04 Dec 2013 AP01 Appointment of Mr Peter Edward Thomas Grisman as a director
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 1
20 Jun 2012 TM01 Termination of appointment of Edita Gedmintaite as a director
20 Jun 2012 AD01 Registered office address changed from 219 Portland Road London SE25 4XB United Kingdom on 20 June 2012