Advanced company searchLink opens in new window

URBAN LIFE (HANNINGTON ROAD, CLAPHAM) LIMITED

Company number 06361699

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Aug 2010 AP04 Appointment of Tax Complete as a secretary
20 Aug 2010 TM02 Termination of appointment of Urban Life (Hannington Road, Clapham) Limited as a secretary
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jan 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
29 Dec 2009 AD01 Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Stephen Paul Sexton on 28 August 2009
29 Dec 2009 AP04 Appointment of Urban Life (Hannington Road, Clapham) Limited as a secretary
29 Dec 2009 TM02 Termination of appointment of Halco Secretaries Limited as a secretary
03 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Apr 2009 225 Accounting reference date extended from 30/09/2008 to 30/11/2008
07 Oct 2008 363a Return made up to 05/09/08; full list of members
14 Jul 2008 288a Director appointed francis joseph mccarthy
11 Jul 2008 288b Appointment Terminated Director philip foster
04 Jul 2008 288c Director's Change of Particulars / philip foster / 04/07/2008 / HouseName/Number was: , now: flat 14; Street was: 1 highdown road, now: 34 bromells road; Post Town was: hove, now: ; Region was: east sussex, now: london; Post Code was: BN3 6EE, now: SW4 0BG
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Sep 2007 NEWINC Incorporation