- Company Overview for URGIAS LIMITED (08606586)
- Filing history for URGIAS LIMITED (08606586)
- People for URGIAS LIMITED (08606586)
- More for URGIAS LIMITED (08606586)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
25 May 2021 | AA | Total exemption full accounts made up to 30 July 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
07 Apr 2021 | PSC04 | Change of details for Mr Matthias George Andre Sparshot as a person with significant control on 6 April 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Matthias George Andre Sparshot as a person with significant control on 6 April 2021 | |
01 May 2020 | CH01 | Director's details changed for Mr Matthias George Andre Sparshot on 1 May 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 July 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 July 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jun 2018 | AD01 | Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB to 2 - 3 Herriard Park Herriard Basingstoke RG25 2PL on 19 June 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Matthias George Andre Sparshot as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Matthias George Andre Sparshot as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |