U R B LIMITED
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
22/11/2222 November 2022 | Application to strike the company off the register |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/10/1823 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENI BERGER |
23/10/1823 October 2018 | CESSATION OF PARKVALE LIMITED AS A PSC |
23/10/1823 October 2018 | APPOINTMENT TERMINATED, SECRETARY PARKVALE LIMITED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/03/1317 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/03/106 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
05/03/105 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
04/03/104 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARKVALE LIMITED / 01/11/2009 |
04/03/104 March 2010 | SAIL ADDRESS CREATED |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: SENTINEL HOUSE SENTINEL SQUARE LONDON NW4 2EP |
20/02/0820 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | LOCATION OF REGISTER OF MEMBERS |
20/02/0820 February 2008 | LOCATION OF DEBENTURE REGISTER |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/03/046 March 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/01/0217 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
04/07/014 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
27/03/0127 March 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
21/01/0121 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: JACOB CHARLES & CO SENTINEL HOUSE, SENTINEL SQUARE LONDON NW4 2EP |
28/03/0028 March 2000 | NEW SECRETARY APPOINTED |
28/03/0028 March 2000 | NEW DIRECTOR APPOINTED |
25/01/0025 January 2000 | DIRECTOR RESIGNED |
25/01/0025 January 2000 | SECRETARY RESIGNED |
14/01/0014 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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