Advanced company searchLink opens in new window

URONICIA LIMITED

Company number 06100857

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)
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
  • GBP 1
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