- Company Overview for URBAN WAY PRODUCTIONS LIMITED (05987798)
- Filing history for URBAN WAY PRODUCTIONS LIMITED (05987798)
- People for URBAN WAY PRODUCTIONS LIMITED (05987798)
- More for URBAN WAY PRODUCTIONS LIMITED (05987798)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2012 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2012-01-13
|
|
17 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Mr Raiyo Panthaki on 3 November 2010 | |
03 Nov 2010 | TM02 | Termination of appointment of Brooke Kinsella as a secretary | |
03 Nov 2010 | AD01 | Registered office address changed from C/O R Panthaki 1 Regan Way Arden Estate London N1 6PH United Kingdom on 3 November 2010 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2010 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF on 2 March 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of Robert Graham as a director | |
24 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Raiyo Panthaki on 3 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Robert Charles Graham on 3 November 2009 | |
19 Nov 2009 | AD01 | Registered office address changed from 212 Piccadilly London W1J 9HF on 19 November 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Jan 2009 | 288c | Director's Change of Particulars / raiyo panthaki / 01/12/2008 / HouseName/Number was: , now: 1; Street was: 46A marlborough road, now: regan way; Area was: , now: arden estate; Post Code was: N22 8NN, now: N1 6PH | |
05 Jan 2009 | 288c | Secretary's Change of Particulars / brooke kinsella / 01/12/2008 / HouseName/Number was: , now: 1; Street was: 46B lonsdale square, now: regan way; Area was: islington, now: arden estate; Post Code was: N1 1EW, now: N1 6PH | |
06 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 46A marlborough road london N22 8NN | |
01 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
01 May 2008 | 225 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 | |
13 Mar 2008 | 363s | Return made up to 03/11/07; full list of members |