- Company Overview for URBNROK LIMITED (07972043)
- Filing history for URBNROK LIMITED (07972043)
- People for URBNROK LIMITED (07972043)
- More for URBNROK LIMITED (07972043)
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
|
|
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
|
|
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
|
|
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
|
|
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 |