Advanced company searchLink opens in new window

URBANISED GROUP LTD

Company number 09828300

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
04 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
11 Oct 2018 TM01 Termination of appointment of Mark Appleyard as a director on 11 October 2018
14 Sep 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
22 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
21 Sep 2017 AP01 Appointment of Ms Linda Helen Taylor as a director on 20 September 2017
22 Aug 2017 PSC05 Change of details for Deansgate Developments Limited as a person with significant control on 22 August 2017
07 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Jul 2017 PSC02 Notification of Deansgate Developments Limited as a person with significant control on 7 July 2017
07 Jul 2017 PSC07 Cessation of Great British Estates Limited as a person with significant control on 7 July 2017
02 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
27 Oct 2015 AP01 Appointment of Mr Richard Lawrence as a director on 26 October 2015
26 Oct 2015 CERTNM Company name changed 81 dale street LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
16 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted