- Company Overview for URBAN SPACE (01) LIMITED (07960990)
- Filing history for URBAN SPACE (01) LIMITED (07960990)
- People for URBAN SPACE (01) LIMITED (07960990)
- Charges for URBAN SPACE (01) LIMITED (07960990)
- Insolvency for URBAN SPACE (01) LIMITED (07960990)
- More for URBAN SPACE (01) LIMITED (07960990)
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 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2014 | AD01 | Registered office address changed from 31 the Drive Coulsdon Surrey CR5 2BL to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 30 December 2014 | |
24 Dec 2014 | 4.70 | Declaration of solvency | |
24 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 58 Tobermory Close Langley Slough Berkshire SL3 7JG England on 25 November 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Ravi Chadda on 10 March 2013 | |
25 Oct 2012 | AP01 | Appointment of Ravi Chadda as a director | |
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Feb 2012 | NEWINC | Incorporation |