- Company Overview for URBAN DNA LIMITED (06078859)
- Filing history for URBAN DNA LIMITED (06078859)
- People for URBAN DNA LIMITED (06078859)
- Insolvency for URBAN DNA LIMITED (06078859)
- More for URBAN DNA LIMITED (06078859)
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
|
|
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
|
|
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 |