TRUE URBAN LTD
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 11/04/2511 April 2025 | Confirmation statement made on 2024-10-30 with no updates |
| 24/01/2524 January 2025 | Cessation of Yiceth Paola Perez Santana as a person with significant control on 2025-01-24 |
| 24/01/2524 January 2025 | Termination of appointment of Yiceth Paola Perez Santana as a director on 2025-01-24 |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 18/11/2418 November 2024 | Registered office address changed from Burne Jones House, Flat 57 North End Road London W14 8TB United Kingdom to 3 Morley Avenue London N18 2QU on 2024-11-18 |
| 08/11/248 November 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Burne Jones House, Flat 57 North End Road London W14 8TB on 2024-11-08 |
| 08/11/248 November 2024 | Change of details for Mr Christian Andres Alfonso Ramirez as a person with significant control on 2024-11-08 |
| 08/11/248 November 2024 | Director's details changed for Mr Christian Andres Alfonso Ramirez on 2024-11-08 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 20/10/2320 October 2023 | Incorporation |
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