Advanced company searchLink opens in new window

URBAN WAY PRODUCTIONS LIMITED

Company number 05987798

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)
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
  • GBP 1
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