- Company Overview for URBAN DEVELOPMENTS REGENERATION LIMITED (04206414)
- Filing history for URBAN DEVELOPMENTS REGENERATION LIMITED (04206414)
- People for URBAN DEVELOPMENTS REGENERATION LIMITED (04206414)
- Charges for URBAN DEVELOPMENTS REGENERATION LIMITED (04206414)
- Insolvency for URBAN DEVELOPMENTS REGENERATION LIMITED (04206414)
- More for URBAN DEVELOPMENTS REGENERATION LIMITED (04206414)
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 Apr 2015 | BONA | Bona Vacantia disclaimer | |
02 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2010 | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from 72 new cavendish street london W1M 8AU | |
24 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
24 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2009 | 288a | Director appointed mohamed talebur rahman chowdhury | |
03 Mar 2009 | 288b | Appointment Terminated Director rifat buta | |
03 Mar 2009 | 288b | Appointment Terminated Director pankaj patel | |
03 Mar 2009 | 288b | Appointment Terminated Secretary pankaj patel | |
03 Mar 2009 | 288b | Appointment Terminated Director ranu miah | |
03 Mar 2009 | 288c | Director and Secretary's Change of Particulars / pankaj patel / 02/03/2008 / HouseName/Number was: , now: 28; Street was: apartment 9, now: lorne garden; Area was: 20 lamb street, now: wanstead; Post Code was: E1 6EA, now: E11 2BZ | |
30 Apr 2008 | 363a | Return made up to 26/04/08; full list of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
01 May 2007 | 363a | Return made up to 26/04/07; full list of members | |
21 Dec 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
08 Dec 2006 | 288a | New director appointed | |
08 Dec 2006 | 288b | Director resigned | |
08 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Apr 2006 | 363a | Return made up to 26/04/06; full list of members | |
07 Oct 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
05 May 2005 | 363a | Return made up to 26/04/05; full list of members |