- Company Overview for URBAN STORIES LTD (07297297)
- Filing history for URBAN STORIES LTD (07297297)
- People for URBAN STORIES LTD (07297297)
- Insolvency for URBAN STORIES LTD (07297297)
- More for URBAN STORIES LTD (07297297)
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) |
---|---|---|---|
06 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | 600 |
Appointment of a voluntary liquidator
|
|
11 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2015 | |
25 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2014 | |
25 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2013 | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
11 May 2012 | AD01 | Registered office address changed from 40 Sharon Gardens Hackney London E9 7RX England on 11 May 2012 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2011 | AR01 |
Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-07-19
|
|
10 Jun 2011 | AD01 | Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA United Kingdom on 10 June 2011 | |
08 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 28 June 2010
|
|
08 Jul 2010 | AP01 | Appointment of Annalisa Piras as a director | |
08 Jul 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
05 Jul 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
28 Jun 2010 | NEWINC |
Incorporation
|