Advanced company searchLink opens in new window

URBIUM (1998) LIMITED

Company number 03594171

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.01.2022 under section 1088 of the Companies Act 2006.
09 Jun 2011 AP03 Appointment of Mr Andrew Kendall as a secretary
09 Jun 2011 TM02 Termination of appointment of James Sherrington as a secretary
07 Dec 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.01.2022 under section 1088 of the Companies Act 2006.
24 May 2010 TM01 Termination of appointment of Jane Holbrook as a director
07 Apr 2010 AP03 Appointment of Mr James David Sherrington as a secretary
07 Apr 2010 TM02 Termination of appointment of Jane Holbrook as a secretary
25 Mar 2010 AD01 Registered office address changed from C/O Novus Leisure Limited 4th Floor 40 Shaftesbury Avenue London W1D 7ER on 25 March 2010
29 Aug 2009 AA Accounts made up to 31 December 2008
04 Aug 2009 363a Return made up to 07/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.01.2022 under section 1088 of the Companies Act 2006.
23 Jun 2009 CERTNM Company name changed tiger tiger LIMITED\certificate issued on 23/06/09
28 Oct 2008 AA Accounts made up to 31 December 2007
14 Jul 2008 363a Return made up to 07/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11.01.2022 under section 1088 of the Companies Act 2006.
04 Nov 2007 AA Accounts made up to 31 December 2006
19 Jul 2007 363a Return made up to 07/07/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13.01.2022 under section 1088 of the Companies Act 2006.
15 Dec 2006 288a New secretary appointed;new director appointed
15 Dec 2006 288b Secretary resigned;director resigned
08 Aug 2006 363s Return made up to 07/07/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13.01.2022 under section 1088 of the Companies Act 2006.
08 Aug 2006 363(287) Registered office changed on 08/08/06
07 Apr 2006 AA Accounts made up to 31 December 2005