Advanced company searchLink opens in new window

URBANBITE HOLDINGS LIMITED

Company number 06041281

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
02 Jun 2018 CH01 Director's details changed for Mr Paul Scott Harrison on 1 June 2018
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
06 Oct 2017 CH01 Director's details changed for Mr Graham John Corfield on 1 September 2017
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 TM01 Termination of appointment of Talfryn David Buttress as a director on 20 June 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 Feb 2017 CH01 Director's details changed for Mr Graham John Corfield on 1 January 2017
11 Oct 2016 AP01 Appointment of Mr Paul Scott Harrison as a director on 26 September 2016
10 Oct 2016 TM01 Termination of appointment of Michael John Wroe as a director on 26 September 2016
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 90.5
08 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
08 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
27 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
27 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
31 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Talfryn David Buttress.
27 Feb 2015 TM02 Termination of appointment of Michael John Wroe as a secretary on 17 June 2014
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 90.5
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 AP03 Appointment of Mr Anthony George Hunter as a secretary
10 Jun 2014 AD01 Registered office address changed from 90 Fetter Lane London EC4 1EQ on 10 June 2014
20 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 90.5