URBAN SPLASH MODULAR LIMITED
Company Documents
Date | Description |
---|---|
13/06/2413 June 2024 | Notice to Registrar in respect of date of dissolution |
20/05/2420 May 2024 | Notice of move from Administration to Dissolution |
04/01/244 January 2024 | Notice of appointment of a replacement or additional administrator |
03/01/243 January 2024 | Notice of order removing administrator from office |
12/12/2312 December 2023 | Administrator's progress report |
15/06/2315 June 2023 | Administrator's progress report |
20/05/2320 May 2023 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20 |
16/05/2316 May 2023 | Notice of extension of period of Administration |
17/12/2217 December 2022 | Administrator's progress report |
19/05/2219 May 2022 | Appointment of an administrator |
16/05/2216 May 2022 | Registered office address changed from Timber Wharf 16-22 Worsley Street Manchester M15 4LD United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-05-16 |
09/05/229 May 2022 | Satisfaction of charge 111458490001 in full |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
07/10/217 October 2021 | Accounts for a small company made up to 2020-09-30 |
10/06/1910 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
21/05/1921 May 2019 | ALTER ARTICLES 01/05/2019 |
10/05/1910 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111458490001 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
02/01/192 January 2019 | CESSATION OF URBAN SPLASH HOLDINGS LIMITED AS A PSC |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBAN SPLASH HOUSE LIMITED |
08/02/188 February 2018 | CURRSHO FROM 31/01/2019 TO 30/09/2018 |
01/02/181 February 2018 | SECRETARY APPOINTED KIMBERLEY JANE ESSOP |
23/01/1823 January 2018 | DIRECTOR APPOINTED MR THOMAS PAUL RICHARD BLOXHAM |
22/01/1822 January 2018 | DIRECTOR APPOINTED MR SIMON DAVID GAWTHORPE |
11/01/1811 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company