Advanced company searchLink opens in new window

URBAN DESIGN LIMITED

Company number 02242147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2018 AD01 Registered office address changed from Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL to 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 8 February 2018
31 Jan 2018 LIQ02 Statement of affairs
31 Jan 2018 600 Appointment of a voluntary liquidator
31 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-19
05 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Apr 2017 CH01 Director's details changed for Mr Reza Farhad on 13 April 2017
03 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
20 Aug 2016 TM01 Termination of appointment of Marjan Farhad as a director on 11 July 2016
20 Aug 2016 AP01 Appointment of Mr Reza Farhad as a director on 11 July 2016
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Feb 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
29 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Oct 2011 TM02 Termination of appointment of David Abbott as a secretary
21 Oct 2011 AD01 Registered office address changed from 73 Wimpole Street London W1G 8AZ on 21 October 2011