URTLE LIMITED

Company Documents

DateDescription
20/03/2320 March 2023 Registered office address changed from 3 Durrant Road Bournemouth BH2 6NE England to 161 Ff 5, Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2023-03-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-09-03 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from 120 Churchill House Bunns Lane London NW7 2BA England to 3 Durrant Road Bournemouth BH2 6NE on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2021-09-03 with no updates

View Document

03/02/223 February 2022 Cessation of Liam Royce Ulla as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Liam Royce Ulla as a director on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Kevin Gunputh as a director on 2022-02-03

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

15/07/2115 July 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Registered office address changed from Sandacres Flat 6 3 Banks Road Poole BH13 7PW England to 120 Churchill House Bunns Lane London NW7 2BA on 2021-06-28

View Document

24/03/2124 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

05/03/215 March 2021 DISS40 (DISS40(SOAD))

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM SANDACRES FLAT 9 3 BANKS ROAD POOLE BH13 7PW ENGLAND

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ROYCE ULLA

View Document

27/11/2027 November 2020 CESSATION OF LUXURYCARE GROUP LIMITED AS A PSC

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN GUNPUTH

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BARRETT

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM FF 5 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU ENGLAND

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR LIAM ROYCE ULLA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 SECRETARY APPOINTED MRS JOSEPHINE CLAIRE BARRETT

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE UNITED KINGDOM

View Document

21/12/1821 December 2018 CURRSHO FROM 31/03/2019 TO 28/03/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

23/08/1823 August 2018 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED LUXURY CARE CAPITAL LTD CERTIFICATE ISSUED ON 23/08/18

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARKER

View Document

21/08/1821 August 2018 CESSATION OF THOMAS JAMES BARKER AS A PSC

View Document

21/08/1821 August 2018 CESSATION OF KEVIN ROSHAN GUNPUTH AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUXURYCARE GROUP LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/10/1719 October 2017 COMPANY NAME CHANGED BARKER GUNPUTH CAPITAL UK LTD CERTIFICATE ISSUED ON 19/10/17

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED LUXURYCARE ASSET MANAGEMENT UK LTD CERTIFICATE ISSUED ON 14/09/17

View Document

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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