URBAN ATTIRE LTD
Status | ACTIVE |
Company No. | 11712203 |
Category | Private Limited Company |
Incorporated | 05 Dec 2018 |
Age | 5 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
URBAN ATTIRE LTD is an active private limited company with number 11712203. It was incorporated 5 years, 5 months, 29 days ago, on 05 December 2018. The company address is 12-14 Robert Street, Manchester, M3 1EY, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2024
Action Date: 07 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-07
Charge number: 117122030001
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Termination director company with name termination date
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jalaludin Abdullah Kamani
Termination date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 19 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abid Mahmood Choudry
Appointment date: 2020-11-09
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-18
Psc name: Jalaludin Abdulla Kamani
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-18
Officer name: Mr Jalaludin Abdullah Kamani
Documents
Termination director company with name termination date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-18
Officer name: I5 Holdings Ltd
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: I5 Holdings Ltd
Cessation date: 2020-06-18
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-21
Officer name: Mr Shahzad Irshad
Documents
Change to a person with significant control
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: I5 Holdings Ltd
Change date: 2020-01-28
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte West
Termination date: 2020-01-28
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Appoint person director company with name date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-18
Officer name: Miss Charlotte West
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abid Mahmood Choudry
Termination date: 2019-10-18
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-22
Psc name: I5 Holdings Ltd
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-22
Psc name: The Robert Street Hub Ltd.
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abid Mahmood Choudry
Cessation date: 2019-05-22
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Quddus
Termination date: 2019-05-22
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: Jalaludin Abdullah Kamani
Documents
Appoint corporate director company with name date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-05-22
Officer name: I5 Holdings Ltd
Documents
Resolution
Date: 22 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahid Ghafoor Chaudhry
Termination date: 2019-04-24
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Ghafoor Chaudhry
Appointment date: 2019-01-31
Documents
Notification of a person with significant control
Date: 31 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Robert Street Hub Ltd
Notification date: 2019-01-04
Documents
Cessation of a person with significant control
Date: 31 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-04
Psc name: Jalaludin Abdulla Bhanji Kamani
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahid Ghafoor Chaudhry
Termination date: 2018-12-18
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abid Mahmoud Choudry
Change date: 2018-12-13
Documents
Some Companies
12 UNSWORTH AVENUE UNSWORTH AVENUE,WARRINGTON,WA3 2HP
Number: | 11482266 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST HOUSE FIRST FLOOR,LONDON,NW1 5PU
Number: | 10366263 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 UNIVERSITY MANSIONS,LONDON,SW15 1EP
Number: | 06235320 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PATIENCE AVENUE,NEWCASTLE UPON TYNE,NE13 6HF
Number: | 07150469 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 08685166 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 101 CITY VIEW HIGHCLERE AVENUE,SALFORD,M7 4ZU
Number: | 11137362 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |