Advanced company searchLink opens in new window

URBAN LIFE (HANNINGTON ROAD, CLAPHAM) LIMITED

Company number 06361699

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)
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
  • GBP 100
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