Advanced company searchLink opens in new window

URBANKEY LIMITED

Company number 06777721

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 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
17 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
31 Jul 2012 AD01 Registered office address changed from C/O Amnitec Ltd Abercanaid Merthyr Tydfil CF48 1UX on 31 July 2012
31 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
11 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 December 2011
12 Jun 2012 AA Full accounts made up to 31 December 2010
12 Jun 2012 AA Full accounts made up to 31 December 2009
12 Jun 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2012
12 Jun 2012 AR01 Annual return made up to 21 December 2010 with full list of shareholders
12 Jun 2012 RT01 Administrative restoration application
05 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2009 288a Director appointed leonard maleson levie
01 Aug 2009 287 Registered office changed on 01/08/2009 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX, uk
10 Feb 2009 288b Appointment terminated director graham stephens
21 Dec 2008 NEWINC Incorporation