- Company Overview for URBANGLAZE LIMITED (05883656)
- Filing history for URBANGLAZE LIMITED (05883656)
- People for URBANGLAZE LIMITED (05883656)
- Charges for URBANGLAZE LIMITED (05883656)
- Insolvency for URBANGLAZE LIMITED (05883656)
- More for URBANGLAZE LIMITED (05883656)
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) |
---|---|---|---|
02 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
27 Nov 2014 | 4.70 | Declaration of solvency | |
27 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
26 Sep 2014 | AD01 | Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 | |
22 Sep 2014 | DS02 | Withdraw the company strike off application | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
14 Jul 2014 | AP01 | Appointment of Mr Mark Adams as a director on 8 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 8 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Bruce Weir Ritchie as a director on 8 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Brett Alexander Palos as a director on 8 July 2014 | |
05 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
18 Jul 2013 | CH01 | Director's details changed for Mr Brett Palos on 10 July 2013 | |
18 Jul 2013 | CH03 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013 | |
08 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for Mr Brett Palos on 7 May 2010 | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 |