Advanced company searchLink opens in new window

URSUS INTERMEDIATE ISSUER HOLDINGS LIMITED

Company number 05838307

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)
12 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
13 Nov 2012 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 13 November 2012
12 Nov 2012 600 Appointment of a voluntary liquidator
12 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-07
12 Nov 2012 4.70 Declaration of solvency
21 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
20 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
10 Jun 2009 363a Return made up to 06/06/09; full list of members
03 Dec 2008 AA Group of companies' accounts made up to 31 December 2007
17 Jun 2008 363a Return made up to 06/06/08; full list of members
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 oldbroad steet london EC2N 1HQ
06 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
23 Jan 2008 AA Group of companies' accounts made up to 31 December 2006