Advanced company searchLink opens in new window

URCOM LTD

Company number 06677860

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2015 DS01 Application to strike the company off the register
19 Jan 2015 AD01 Registered office address changed from 110 Henrietta Street Ashton Under Lyne Lancashire OL6 8PB to Room 3 Level 4 Empress Business Centre 380 Chester Road Old Trafford Manchester M16 9EA on 19 January 2015
03 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2014 AA Accounts for a dormant company made up to 31 August 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
05 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Mr Shirish Ranjit Singapori on 1 November 2011
14 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
27 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
15 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
15 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
14 Apr 2010 CH01 Director's details changed for Professor Shirish Singapori on 2 October 2009
14 Sep 2009 363a Return made up to 20/08/09; full list of members
20 Aug 2008 NEWINC Incorporation