Advanced company searchLink opens in new window

URBAN ACQUISITIONS SW LIMITED

Company number 14292727

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)
21 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2024 DS01 Application to strike the company off the register
19 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2024 AA Accounts for a dormant company made up to 31 August 2023
16 Oct 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
13 Aug 2024 RP10 Address of person with significant control Mr Benjamin Prescott Treleaven changed to 14292727 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 August 2024
12 Aug 2024 RP09 Address of officer Mr Benjamin Prescott Treleaven changed to 14292727 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 August 2024
12 Aug 2024 RP05 Registered office address changed to PO Box 4385, 14292727 - Companies House Default Address, Cardiff, CF14 8LH on 12 August 2024
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
13 May 2024 PSC01 Notification of Benjamin Prescott Treleaven as a person with significant control on 1 May 2024
13 May 2024 TM01 Termination of appointment of Robin Van Der Bij as a director on 1 May 2024
13 May 2024 TM01 Termination of appointment of Bartholomeus Nicolaas Englebertus as a director on 1 May 2024
19 Jan 2024 TM01 Termination of appointment of Gregg Andrew Curtis as a director on 5 January 2023
19 Jan 2024 PSC07 Cessation of Gregg Andrew Curtis as a person with significant control on 31 December 2023
19 Jan 2024 PSC07 Cessation of Benjamin Prescott Treleaven as a person with significant control on 31 December 2023
26 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with updates
15 Feb 2023 AP01 Appointment of Mr Robin Van Der Bij as a director on 2 February 2023
06 Feb 2023 AP01 Appointment of Mr Bartholomeus Nicolaas Englebertus as a director on 31 January 2023
12 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-12
  • GBP 2
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director on the IN01 were administratively removed from the public register on 12/08/2024 as the material was not properly delivered.