- Company Overview for URONICIA LIMITED (06100857)
- Filing history for URONICIA LIMITED (06100857)
- People for URONICIA LIMITED (06100857)
- More for URONICIA LIMITED (06100857)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2010 | AR01 |
Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
31 Mar 2010 | CH01 | Director's details changed for Mrs Sarah Dowsett on 31 March 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 Apr 2009 | 363a | Return made up to 13/02/09; full list of members | |
20 Feb 2009 | 363a | Return made up to 13/02/08; full list of members | |
20 Feb 2009 | 288c | Director's Change of Particulars / sarah eaves / 14/09/2007 / Title was: , now: mrs; Surname was: eaves, now: dowsett; HouseName/Number was: , now: 23; Street was: 19 the avenue, now: stoneham street; Area was: , now: coggeshall; Post Town was: braintree, now: colchester; Post Code was: CM7 3HY, now: CO6 1UH; Country was: , now: united kingdom | |
19 Feb 2009 | 288b | Appointment Terminated Secretary david smith | |
19 Feb 2009 | 353 | Location of register of members | |
19 Feb 2009 | 190 | Location of debenture register | |
19 Feb 2009 | 288b | Appointment Terminated Director keith collins | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from 11 newport road cleveland middlesbrough TS1 1LE | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from 19 the avenue braintree essex CM7 3HY uk | |
29 Jan 2009 | 288a | Secretary appointed david smith | |
29 Jan 2009 | 288a | Director appointed keith collins | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU | |
28 Aug 2007 | 288b | Secretary resigned | |
26 Apr 2007 | 288b | Director resigned | |
26 Apr 2007 | 288a | New director appointed | |
13 Feb 2007 | NEWINC | Incorporation |