Advanced company searchLink opens in new window

URBAN MAPZ LIMITED

Company number 06494801

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)
22 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2011 AD01 Registered office address changed from 35a Balfour Road Wimbledon London SW19 1JU on 16 February 2011
16 Feb 2011 4.70 Declaration of solvency
16 Feb 2011 600 Appointment of a voluntary liquidator
16 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-09
11 Feb 2011 TM01 Termination of appointment of Michael Jones as a director
11 Feb 2011 TM01 Termination of appointment of Rory Curran as a director
11 Feb 2011 TM01 Termination of appointment of Michael Cons as a director
28 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
01 May 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
01 May 2010 CH01 Director's details changed for Mr Michael Jeremy Cons on 1 November 2009
01 May 2010 CH01 Director's details changed for Rory Greenway Curran on 1 November 2009
09 Mar 2010 CONNOT Change of name notice
09 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 203.59
08 Oct 2009 TM01 Termination of appointment of Lori Friedman as a director
24 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Apr 2009 88(2) Ad 06/04/09 gbp si 3929@0.01=39.29 gbp ic 142.87/182.16
17 Apr 2009 MA Memorandum and Articles of Association
17 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Feb 2009 363a Return made up to 06/02/09; full list of members
06 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2009 288b Appointment Terminated Secretary angela jones
16 Jan 2009 288a Director and secretary appointed david peter ransome