Advanced company searchLink opens in new window

NU URBAN MUSIC LIMITED

Company number 04069726

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 62
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