Advanced company searchLink opens in new window

URBANT LTD

Company number 06040657

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 WU15 Notice of final account prior to dissolution
29 Oct 2015 LIQ MISC Insolvency:liquidator's annual progress report -c ompulsory liquidation - b/d date - 28/08/2015
30 Sep 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
04 Nov 2014 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date -28/08/2014
03 Oct 2013 AD01 Registered office address changed from Jute House 1 Valmar Works Camberwell London SE5 9NW United Kingdom on 3 October 2013
02 Oct 2013 4.31 Appointment of a liquidator
25 Mar 2013 COCOMP Order of court to wind up
22 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
10 Oct 2012 AAMD Amended accounts made up to 31 December 2011
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
14 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from Valmar House, Unit 2 Valmar Works, Camberwell London SE5 9NW on 5 January 2011
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
05 Jan 2010 AD02 Register inspection address has been changed
05 Jan 2010 CH01 Director's details changed for Anthony James Thomas on 2 October 2009
24 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Jan 2009 363a Return made up to 03/01/09; full list of members
15 Jan 2009 288b Appointment terminated secretary conor mccormack
06 Jan 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
24 Oct 2008 AA Accounts for a dormant company made up to 31 January 2008
10 Mar 2008 363a Return made up to 03/01/08; full list of members