- Company Overview for U-TURN WORLDWIDE LIMITED (05959156)
- Filing history for U-TURN WORLDWIDE LIMITED (05959156)
- People for U-TURN WORLDWIDE LIMITED (05959156)
- More for U-TURN WORLDWIDE LIMITED (05959156)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2015 | DS01 | Application to strike the company off the register | |
02 Apr 2015 | AD01 | Registered office address changed from Unit-106 Westferry Studios 90-162, Milligan Street London United Kingdom E14 8AS to C6 Riverside 417 Wick Lane London E3 2JG on 2 April 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | TM01 | Termination of appointment of Bithi Saha as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Argha Sarkar as a director | |
21 Nov 2013 | TM02 | Termination of appointment of Gabriela Morinigo as a secretary | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
11 Dec 2012 | TM02 | Termination of appointment of Mrinal Sarkar as a secretary | |
11 Dec 2012 | AP01 | Appointment of Mr Argha Sarkar as a director | |
11 Dec 2012 | AP03 | Appointment of Mrs Gabriela Lucia Morinigo as a secretary | |
26 Nov 2012 | AP01 | Appointment of Mrs Bithi Rani Saha as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
30 Sep 2011 | AD01 | Registered office address changed from Universal House Room No 403R 4Th Floor 88-94 Wentworth Street London E1 7SA on 30 September 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Mr Tusher Kanti Sarkar on 16 December 2009 |