Advanced company searchLink opens in new window

URBAN DNA LIMITED

Company number 06078859

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)
08 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 15 September 2012
14 Nov 2011 4.68 Liquidators' statement of receipts and payments to 15 September 2011
30 Sep 2010 4.20 Statement of affairs with form 4.19
30 Sep 2010 600 Appointment of a voluntary liquidator
30 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-16
08 Sep 2010 AD01 Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP on 8 September 2010
26 Aug 2010 TM02 Termination of appointment of Phiona Sikora as a secretary
16 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 3
23 Feb 2010 CH01 Director's details changed for Adam Nikolas Cockerham on 1 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Nigel John Sikora on 1 February 2010
23 Feb 2010 CH01 Director's details changed for Ian Santiago Brough on 1 February 2010
26 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2009 363a Return made up to 01/02/09; full list of members
25 Feb 2009 288c Director's Change of Particulars / nigel sikora / 14/02/2009 / HouseName/Number was: , now: 1; Street was: 3 burdock close, now: chadwick park; Post Town was: harrogate, now: knaresborough; Post Code was: HG3 2WF, now: HG5 8QD; Country was: , now: england
25 Feb 2009 288c Secretary's Change of Particulars / phiona sikora / 14/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 3 burdock close, now: chadwick park; Post Town was: harrogate, now: knaresborough; Post Code was: HG3 2WF, now: HG5 8QD; Country was: , now: england
20 Nov 2008 288a Director appointed adam nikolas cockerham
11 Nov 2008 288a Director appointed ian santiago brough
03 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Feb 2008 363a Return made up to 01/02/08; full list of members
24 Jan 2008 225 Accounting reference date extended from 29/02/08 to 31/03/08
24 Jul 2007 288b Director resigned
24 Jul 2007 287 Registered office changed on 24/07/07 from: 3 burdock close harrogate north yorkshire HG3 2WF