Advanced company searchLink opens in new window

URBAN ICON LIMITED

Company number 06936615

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 L64.07 Completion of winding up
28 Nov 2012 COCOMP Order of court to wind up
22 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Oct 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ England on 25 October 2010
25 Oct 2010 CH01 Director's details changed for Mr Gavin Paul Rae on 9 June 2010
17 Jun 2009 NEWINC Incorporation