- Company Overview for URBAN TERRITORY LTD (07569730)
- Filing history for URBAN TERRITORY LTD (07569730)
- People for URBAN TERRITORY LTD (07569730)
- More for URBAN TERRITORY LTD (07569730)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | TM01 | Termination of appointment of Joe Faust as a director on 27 October 2021 | |
08 Oct 2021 | PSC02 | Notification of Mhs Capital Pty Ltd as a person with significant control on 1 April 2021 | |
08 Oct 2021 | PSC07 | Cessation of Mhs Capital Limited as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Richard Weinberg as a director on 31 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Terence Marvin Byrne as a director on 27 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Joe Faust as a director on 21 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
21 May 2018 | PSC05 | Change of details for Sw 10 Sn, Llc as a person with significant control on 18 March 2017 | |
21 May 2018 | PSC02 | Notification of Sw 10 Sn, Llc as a person with significant control on 18 March 2017 | |
17 May 2018 | PSC02 | Notification of Mhs Capital Limited as a person with significant control on 18 March 2017 | |
17 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from C/O C/O 1966 1 Great Cumberland Place London W1H 7AL to C/O Bvn Partners @ Innovation Warehouse First Floor, 1 East Poultry Avenue London EC1A 9PT on 15 May 2018 | |
15 May 2018 | TM02 | Termination of appointment of Oliver Samuel Shipton as a secretary on 15 May 2017 | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|