- Company Overview for URBAN FUTURES LONDON LIMITED (04131420)
- Filing history for URBAN FUTURES LONDON LIMITED (04131420)
- People for URBAN FUTURES LONDON LIMITED (04131420)
- Charges for URBAN FUTURES LONDON LIMITED (04131420)
- Insolvency for URBAN FUTURES LONDON LIMITED (04131420)
- More for URBAN FUTURES LONDON LIMITED (04131420)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2023 | |
24 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
24 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2021 | |
03 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
03 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
24 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2020 | |
23 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2019 | |
17 Oct 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Sep 2018 | AD01 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 14 September 2018 | |
07 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 May 2018 | AM07 | Result of meeting of creditors | |
26 Apr 2018 | AD01 | Registered office address changed from 5 Unit a012 the Chocolate Factory Clarendon Road Wood Green London N22 6XJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 26 April 2018 | |
17 Apr 2018 | AM03 | Statement of administrator's proposal | |
06 Apr 2018 | MR04 | Satisfaction of charge 041314200004 in full | |
23 Mar 2018 | AM02 | Statement of affairs with form AM02SOA | |
23 Feb 2018 | AD01 | Registered office address changed from Unit a012 the Chocolate Factory Clarendon Road Wood Green London N22 6XJ to 5 Unit a012 the Chocolate Factory Clarendon Road Wood Green London N22 6XJ on 23 February 2018 | |
20 Feb 2018 | AM01 | Appointment of an administrator | |
02 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates |