Advanced company searchLink opens in new window

UROLOGY LONDON LIMITED

Company number 05514241

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
13 Aug 2019 AD01 Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England to 6 Station Approach Borough Green Sevenoaks TN15 8BG on 13 August 2019
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
12 Oct 2018 AA Accounts for a dormant company made up to 31 July 2018
06 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
12 Apr 2017 CH04 Secretary's details changed for Cripps Secretaries Limited on 31 January 2017
20 Jan 2017 TM01 Termination of appointment of John Francis Hickie as a director on 13 January 2017
11 Jan 2017 AD01 Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 11 January 2017
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
20 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
02 Oct 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
21 May 2015 AA Accounts for a dormant company made up to 31 July 2014
27 Apr 2015 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
29 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
28 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
21 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
29 Oct 2012 AP01 Appointment of Mr Peter Thompson as a director
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 2.00
17 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights