- Company Overview for URE LIMITED (09849663)
- Filing history for URE LIMITED (09849663)
- People for URE LIMITED (09849663)
- More for URE LIMITED (09849663)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | TM01 | Termination of appointment of Gary Ronald Andrew Ensor as a director on 23 October 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 17 January 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
13 Jul 2018 | AD01 | Registered office address changed from 14 Berkeley Mews London W1H 7AX England to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 July 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Ian David Heard as a director on 12 April 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Gary Ronald Andrew Ensor as a director on 11 April 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Apr 2018 | AD01 | Registered office address changed from Berkeley Mews Berkeley Mews London W1H 7AX England to 14 Berkeley Mews London W1H 7AX on 9 April 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 7 Egerton Road Hale Altrincham WA15 8EE England to Berkeley Mews Berkeley Mews London W1H 7AX on 28 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of David Alexander Hole as a director on 28 March 2018 | |
28 Mar 2018 | TM02 | Termination of appointment of David Alexander Hole as a secretary on 28 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 14 Berkeley Mews London W1H 7AX England to 7 Egerton Road Hale Altrincham WA15 8EE on 21 March 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
30 Oct 2017 | TM01 | Termination of appointment of Gary Ronald Andrew Ensor as a director on 23 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Ian David Heard as a director on 12 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr David Alexander Hole as a director on 12 October 2017 | |
13 Oct 2017 | AP03 | Appointment of Mr David Alexander Hole as a secretary on 12 October 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 14 Berkeley Mews London W1H 7AX on 13 October 2017 |