URBO LIFE LIMITED

06044344
36 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2019 accounts Annual Accounts 6 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 10 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 20 Buy now
22 Feb 2016 annual-return Annual Return 4 Buy now
18 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2015 accounts Annual Accounts 20 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 20 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
06 Sep 2013 accounts Annual Accounts 19 Buy now
08 Feb 2013 annual-return Annual Return 4 Buy now
12 Jul 2012 accounts Annual Accounts 18 Buy now
22 Feb 2012 annual-return Annual Return 3 Buy now
24 Oct 2011 officers Change of particulars for secretary (Mr Peter David Swallow) 1 Buy now
24 Oct 2011 officers Change of particulars for director (Mr David Michael Corker) 2 Buy now
24 Oct 2011 officers Change of particulars for secretary (Mr Peter David Swallow) 1 Buy now
25 Aug 2011 accounts Annual Accounts 19 Buy now
29 Jun 2011 officers Appointment of director (Mr Peter David Swallow) 2 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
12 Jul 2010 accounts Annual Accounts 17 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
27 Oct 2009 incorporation Memorandum Articles 9 Buy now
23 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2009 resolution Resolution 2 Buy now
05 Aug 2009 accounts Annual Accounts 16 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from dunston innovation centre dunston road chesterfield derbyshire S41 8NG 1 Buy now
05 Feb 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 15 Buy now
24 Jan 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
17 Oct 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
09 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
08 Feb 2007 capital Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Jan 2007 officers Director resigned 1 Buy now
21 Jan 2007 officers Secretary resigned 1 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers New secretary appointed 2 Buy now
21 Jan 2007 address Registered office changed on 21/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
08 Jan 2007 incorporation Incorporation Company 14 Buy now