Advanced company searchLink opens in new window

URSUS 3 (UK) FINANCE PLC

Company number 06388391

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 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
24 May 2010 AD01 Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 24 May 2010
21 May 2010 4.70 Declaration of solvency
21 May 2010 600 Appointment of a voluntary liquidator
21 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-14
06 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-11-06
  • GBP 2
07 May 2009 AA Accounts made up to 31 October 2008
03 Dec 2008 363a Return made up to 02/10/08; 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 old broad street 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
12 Mar 2008 288a Director appointed jean-christophe schroeder
11 Mar 2008 288b Appointment Terminate, Director Robin Gregory Baker Logged Form
02 Oct 2007 NEWINC Incorporation