- Company Overview for URBANTRIX LIMITED (07518231)
- Filing history for URBANTRIX LIMITED (07518231)
- People for URBANTRIX LIMITED (07518231)
- Charges for URBANTRIX LIMITED (07518231)
- More for URBANTRIX LIMITED (07518231)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | AR01 |
Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
10 Jul 2013 | CH01 | Director's details changed for Mr Nathan Leon Gerald Salmon on 4 February 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from Utx Academy 57 Clement St Erdington Birmingham West Midlands B1 2SW United Kingdom on 10 July 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2013 | AD01 | Registered office address changed from 45 Chartley Road Erdington Birmingham West Midlands B23 7PU United Kingdom on 15 February 2013 | |
14 Feb 2013 | AA | Accounts for a dormant company made up to 29 February 2012 | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2011 | NEWINC |
Incorporation
|