- Company Overview for NU URBAN MUSIC LIMITED (04069726)
- Filing history for NU URBAN MUSIC LIMITED (04069726)
- People for NU URBAN MUSIC LIMITED (04069726)
- Charges for NU URBAN MUSIC LIMITED (04069726)
- Insolvency for NU URBAN MUSIC LIMITED (04069726)
- More for NU URBAN MUSIC LIMITED (04069726)
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) |
---|---|---|---|
24 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2018 | LIQ10 | Removal of liquidator by court order | |
30 May 2018 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2017 | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2016 | |
10 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 9 Rivermead Pipers Way Thatcham Berks RG19 4EP to 81 Station Road Marlow Bucks SL7 1NS on 27 February 2015 | |
11 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2014 | |
19 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2013 | |
19 Oct 2012 | AD01 | Registered office address changed from 9 Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 19 October 2012 | |
18 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Oct 2011 | AR01 |
Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for James Shallcross on 12 September 2010 | |
04 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
07 Oct 2009 | TM01 | Termination of appointment of Gavin King as a director |