Advanced company searchLink opens in new window

URINETOWN LTD

Company number 08390408

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)
17 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
26 Jun 2017 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017
08 Jun 2017 AD01 Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017
12 Apr 2017 TM01 Termination of appointment of Julian Philip Stoneman as a director on 10 April 2017
30 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
14 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
09 Jun 2015 AA Total exemption small company accounts made up to 3 January 2015
05 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
20 Dec 2013 AP01 Appointment of Ms Jenifer Eileen Evans as a director
19 Dec 2013 AP01 Appointment of Mr Frederick Henry Unger as a director
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 2
24 May 2013 AP01 Appointment of Mr Matthew Rego as a director
06 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted