- Company Overview for URBANSKILLS TRAINING LIMITED (08781827)
- Filing history for URBANSKILLS TRAINING LIMITED (08781827)
- People for URBANSKILLS TRAINING LIMITED (08781827)
- More for URBANSKILLS TRAINING LIMITED (08781827)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | TM01 | Termination of appointment of Catherine Ann Hutton as a director on 23 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
25 Jun 2015 | AA | Accounts made up to 30 September 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Roderick John Elliott Smith as a director on 18 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Paul Stanley Green as a director on 18 March 2015 | |
05 Feb 2015 | ANNOTATION |
Rectified TM01 was removed from the register on 08/04/2015 as it was invalid
|
|
05 Feb 2015 | ANNOTATION |
Rectified TM01 was removed from the register on 08/04/2015 as it was invalid
|
|
19 Sep 2014 | CERTNM |
Company name changed urbanskills LTD\certificate issued on 19/09/14
|
|
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
17 Sep 2014 | CH01 | Director's details changed for Ms Catherine Ann Hutton on 1 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr David Ormiston Cormack on 1 September 2014 | |
15 Sep 2014 | AA01 | Current accounting period extended from 31 July 2014 to 30 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Roderick John Elliott Smith as a director on 13 August 2014 | |
15 Sep 2014 | AP01 | Appointment of Paul Stanley Green as a director on 13 August 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 September 2014 | |
19 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Paul Nicholas Clayton as a director on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Alison Mary Milligan as a director on 31 July 2014 | |
22 May 2014 | SH01 |
Statement of capital following an allotment of shares on 8 May 2014
|
|
05 Mar 2014 | SH08 | Change of share class name or designation | |
27 Feb 2014 | AR01 | Annual return made up to 20 February 2014 with full list of shareholders | |
27 Feb 2014 | CH01 | Director's details changed for Ms Alison Mary Milligan on 17 February 2014 |