Advanced company searchLink opens in new window

U-TURN WORLDWIDE LIMITED

Company number 05959156

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)
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
  • GBP 1
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
  • GBP 1
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