Advanced company searchLink opens in new window

URGIAS LIMITED

Company number 08606586

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)
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
  • GBP 1
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014