- Company Overview for URBED (URBAN AND ECONOMIC DEVELOPMENT) LIMITED (01363805)
- Filing history for URBED (URBAN AND ECONOMIC DEVELOPMENT) LIMITED (01363805)
- People for URBED (URBAN AND ECONOMIC DEVELOPMENT) LIMITED (01363805)
- Charges for URBED (URBAN AND ECONOMIC DEVELOPMENT) LIMITED (01363805)
- More for URBED (URBAN AND ECONOMIC DEVELOPMENT) LIMITED (01363805)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | AR01 |
Annual return made up to 16 December 2012 with full list of shareholders
Statement of capital on 2013-01-31
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
29 Feb 2012 | CH01 | Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from 26 Grays Inn Road London WC1X 8HP on 28 November 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
03 Feb 2011 | TM01 | Termination of appointment of Francesca King as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Francesca King as a director | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | TM02 | Termination of appointment of Christopher Cadell as a secretary | |
26 Feb 2010 | TM01 | Termination of appointment of Christopher Cadell as a director | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Francesca King on 16 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Nicholas Philip Horton Falk on 16 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Christopher James Cadell on 16 December 2009 | |
10 Jul 2009 | 288b | Appointment Terminated Director david rudlin | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Jan 2009 | 363a | Return made up to 16/12/08; full list of members | |
15 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |