- Company Overview for URBAN LIFE (HANNINGTON ROAD, CLAPHAM) LIMITED (06361699)
- Filing history for URBAN LIFE (HANNINGTON ROAD, CLAPHAM) LIMITED (06361699)
- People for URBAN LIFE (HANNINGTON ROAD, CLAPHAM) LIMITED (06361699)
- Charges for URBAN LIFE (HANNINGTON ROAD, CLAPHAM) LIMITED (06361699)
- More for URBAN LIFE (HANNINGTON ROAD, CLAPHAM) LIMITED (06361699)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | AR01 |
Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Aug 2010 | AP04 | Appointment of Tax Complete as a secretary | |
20 Aug 2010 | TM02 | Termination of appointment of Urban Life (Hannington Road, Clapham) Limited as a secretary | |
02 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2010 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
29 Dec 2009 | AD01 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 29 December 2009 | |
29 Dec 2009 | AP04 | Appointment of Urban Life (Hannington Road, Clapham) Limited as a secretary | |
29 Dec 2009 | CH01 | Director's details changed for Stephen Paul Sexton on 28 August 2009 | |
29 Dec 2009 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
28 Apr 2009 | 225 | Accounting reference date extended from 30/09/2008 to 30/11/2008 | |
07 Oct 2008 | 363a | Return made up to 05/09/08; full list of members | |
14 Jul 2008 | 288a | Director appointed francis joseph mccarthy | |
11 Jul 2008 | 288b | Appointment Terminated Director philip foster | |
04 Jul 2008 | 288c | Director's Change of Particulars / philip foster / 04/07/2008 / HouseName/Number was: , now: flat 14; Street was: 1 highdown road, now: 34 bromells road; Post Town was: hove, now: ; Region was: east sussex, now: london; Post Code was: BN3 6EE, now: SW4 0BG | |
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Sep 2007 | NEWINC | Incorporation |