URBIVORE FOUNDATION

2 Magnolia Close, Kingston Upon Thames, KT2 7JF, Surrey
StatusDISSOLVED
Company No.07476272
Category
Incorporated22 Dec 2010
Age13 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 7 months, 13 days

SUMMARY

URBIVORE FOUNDATION is an dissolved with number 07476272. It was incorporated 13 years, 5 months, 25 days ago, on 22 December 2010 and it was dissolved 8 years, 7 months, 13 days ago, on 03 November 2015. The company address is 2 Magnolia Close, Kingston Upon Thames, KT2 7JF, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

Old address: 2 Magnolia Close, Kingston upon Thames Magnolia Close Kingston upon Thames Surrey KT2 7JF England

New address: 2 Magnolia Close Kingston upon Thames Surrey KT2 7JF

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rowena Young

Change date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: 17 Rye Hill Harpenden Hertfordshire AL5 4LB

Change date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2013

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Mr Denis Philip King

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Mr Gordon Seabright

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Mr Denis Philip King

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Worpole

Documents

View document PDF

Statement of companys objects

Date: 26 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rowena Young

Change date: 2012-01-16

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Philip King

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-15

Old address: 27 Lothair Road South London N4 1EN

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Russell

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael James Usher

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Fiona Russell

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth George Worpole

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Seabright

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNET TELECOMMUNICATIONS LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL016476
Status:ACTIVE
Category:Limited Partnership

FAWLEY FARMS LIMITED

POTTERS FARM,WALLINGFORD,OX10 6PX

Number:03943146
Status:ACTIVE
Category:Private Limited Company

HAMER CAIN DEVELOPMENTS LIMITED

554 ROCHDALE ROAD,TODMORDEN,OL14 7SL

Number:05218634
Status:ACTIVE
Category:Private Limited Company
Number:05583045
Status:ACTIVE
Category:Private Limited Company

OWEN PROJECTS LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10533667
Status:ACTIVE
Category:Private Limited Company

THE BACKYARD PUB COMPANY LIMITED

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:08181986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source