Advanced company searchLink opens in new window

URBANGLAZE LIMITED

Company number 05883656

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)
02 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
27 Nov 2014 4.70 Declaration of solvency
27 Nov 2014 600 Appointment of a voluntary liquidator
27 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-21
21 Oct 2014 MR04 Satisfaction of charge 3 in full
21 Oct 2014 MR04 Satisfaction of charge 4 in full
26 Sep 2014 AD01 Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014
22 Sep 2014 DS02 Withdraw the company strike off application
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
14 Jul 2014 AP01 Appointment of Mr Mark Adams as a director on 8 July 2014
14 Jul 2014 TM02 Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 8 July 2014
14 Jul 2014 TM01 Termination of appointment of Bruce Weir Ritchie as a director on 8 July 2014
14 Jul 2014 TM01 Termination of appointment of Brett Alexander Palos as a director on 8 July 2014
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
07 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1.4182
18 Jul 2013 CH01 Director's details changed for Mr Brett Palos on 10 July 2013
18 Jul 2013 CH03 Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013
18 Jul 2013 CH01 Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013
08 Feb 2013 AA Full accounts made up to 30 April 2012
31 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Mr Brett Palos on 7 May 2010
02 Feb 2012 AA Full accounts made up to 30 April 2011