URBAN RETAIL V (UK) GENERAL PARTNER LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Termination of appointment of Alison Jane Clegg as a director on 2023-03-03

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MS ALISON JANE CLEGG

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092247270001

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/03/179 March 2017 CORPORATE DIRECTOR APPOINTED PSPIB-SDL INC

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE-JOSEE TURMEL

View Document

03/08/163 August 2016 DIRECTOR APPOINTED DAVID ROBERT WRIGHT

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUDDEN

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAITE

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ROBERT RICHARD DAVIS

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRESTON

View Document

27/10/1527 October 2015 ADOPT ARTICLES 12/10/2015

View Document

28/07/1528 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092247270001

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN HYEST

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED TIMOTHY LESLIE BUDDEN

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED CHRISTOPHER JAMES TAITE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MARIE-JOSEE TURMEL

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED STEPHANE JALBERT

View Document

23/02/1523 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

22/01/1522 January 2015 SECRETARY APPOINTED LISA SORRELL

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED ROBERT RICHARD DAVIS

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED NICHOLAS OLIVER PRESTON

View Document

22/01/1522 January 2015 ADOPT ARTICLES 13/01/2015

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR SEBASTIEN DOMINIQUE HYEST

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

22/01/1522 January 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

13/01/1513 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED LAVABAY LIMITED CERTIFICATE ISSUED ON 13/01/15

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information