Advanced company searchLink opens in new window

URAGOLD LTD.

Company number 06250152

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)
25 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2018 AD01 Registered office address changed from 118 Piccadilly London W1J 7NW England to Townshed House Crown Road Norwich NR1 3DT on 5 July 2018
28 Jun 2018 LIQ02 Statement of affairs
28 Jun 2018 600 Appointment of a voluntary liquidator
28 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-11
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Aug 2017 AD01 Registered office address changed from 1 Berkeley Street Berkeley Street London W1J 8DJ to 118 Piccadilly London W1J 7NW on 18 August 2017
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
07 Apr 2016 AP01 Appointment of Mrs Ilene Hardy as a director on 6 April 2016
07 Apr 2016 TM02 Termination of appointment of Simon Retter as a secretary on 6 April 2016
07 Apr 2016 TM01 Termination of appointment of Simon James Retter as a director on 6 April 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
03 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
18 Dec 2013 AD01 Registered office address changed from Martin House 26-30 Old Church Street London SW3 5BY on 18 December 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
20 Sep 2012 AA Full accounts made up to 31 December 2011
10 Sep 2012 AP01 Appointment of Mr Simon James Retter as a director
07 Sep 2012 TM01 Termination of appointment of Francesco Scolaro as a director