Advanced company searchLink opens in new window

URBAN STORIES LTD

Company number 07297297

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-24
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
  • RES13 ‐ The company be wound up and liquidator apt 24/05/2012
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)