URBANEST UK VAUXHALL GP2 LIMITED

101 St. Martin's Lane, London, WC2N 4AZ, England
StatusACTIVE
Company No.08796656
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

URBANEST UK VAUXHALL GP2 LIMITED is an active private limited company with number 08796656. It was incorporated 10 years, 6 months, 14 days ago, on 29 November 2013. The company address is 101 St. Martin's Lane, London, WC2N 4AZ, England.



Company Fillings

Change person director company with change date

Date: 22 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riahi Patel

Change date: 2024-05-21

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Skinner

Change date: 2024-05-21

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riahi Patel

Change date: 2024-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Archer Hunt

Appointment date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trishul Thakore

Termination date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 087966560003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 087966560002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Mr Trishul Thakore

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

New address: 101 st. Martin's Lane London WC2N 4AZ

Old address: 55 Strand London WC2N 5LR

Change date: 2018-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-25

Charge number: 087966560001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Skinner

Appointment date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-20

Officer name: Jonathan Richard Manns

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Mr Mark Richard Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Grant

Termination date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: 13 Albemarle Street London W1S 4HJ United Kingdom

Change date: 2013-12-04

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR IMPORTS DIRECT LTD

48 WINTERSTOKE ROAD,BRISTOL,BS3 2NN

Number:03604996
Status:ACTIVE
Category:Private Limited Company

G-MATO LTD

FLAT 89 ASTON COURT,BIRMINGHAM,B23 7YN

Number:10559921
Status:ACTIVE
Category:Private Limited Company

HOME CHOICE PLUMBING & HEATING LIMITED

2 CATCHPOLE LANE,MALDON,CM9 8PY

Number:10005835
Status:ACTIVE
Category:Private Limited Company

MEDIA IP NETWORKS LIMITED

EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL

Number:02255026
Status:ACTIVE
Category:Private Limited Company

SOUTHEND SCAFFOLDING LIMITED

SOVEREIGN HOUSE,ROCHFORD,SS4 1AS

Number:07886348
Status:LIQUIDATION
Category:Private Limited Company

STAK INVESTMENT LIMITED

8 KINGSLEY AVENUE,MANCHESTER,M9 4WN

Number:06501787
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