- Company Overview for URBAN SOLUTIONS (LONDON) LIMITED (03835550)
- Filing history for URBAN SOLUTIONS (LONDON) LIMITED (03835550)
- People for URBAN SOLUTIONS (LONDON) LIMITED (03835550)
- Charges for URBAN SOLUTIONS (LONDON) LIMITED (03835550)
- Insolvency for URBAN SOLUTIONS (LONDON) LIMITED (03835550)
- More for URBAN SOLUTIONS (LONDON) LIMITED (03835550)
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) |
---|---|---|---|
08 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2014 | |
31 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2013 | 1.4 | Notice of completion of voluntary arrangement | |
17 Jul 2013 | AD01 | Registered office address changed from C/O Wilder Coe Llp Oxford House Campus Six Caxton Way Stevenage Herts SG1 2XD on 17 July 2013 | |
16 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2013 | AD01 | Registered office address changed from 689 High Road North Finchley London N12 0DA on 19 June 2013 | |
06 Jun 2013 | TM01 | Termination of appointment of Lee David Cook as a director on 3 June 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 May 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2013 | |
28 Sep 2012 | AR01 |
Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 May 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2012 | |
05 Dec 2011 | AD01 | Registered office address changed from 689 High Road North Finchley London N12 0DA United Kingdom on 5 December 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from Unit 5 Hurricane Trading Estate Avion Crescent London NW9 5QW England on 1 December 2011 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Mr Lee David Cook on 25 August 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Ms Elizabeth Claire Benvenuto on 25 August 2011 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Jun 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2011 | |
16 Dec 2010 | TM01 | Termination of appointment of Elliot Hamilton as a director |