- Company Overview for URBANTORQUE MANAGEMENT LIMITED (04875509)
- Filing history for URBANTORQUE MANAGEMENT LIMITED (04875509)
- People for URBANTORQUE MANAGEMENT LIMITED (04875509)
- Insolvency for URBANTORQUE MANAGEMENT LIMITED (04875509)
- More for URBANTORQUE MANAGEMENT LIMITED (04875509)
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) |
---|---|---|---|
02 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2018 | AD01 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 10 May 2018 | |
16 Aug 2017 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 August 2017 | |
14 Aug 2017 | LIQ02 | Statement of affairs | |
14 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | AD01 | Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Hertfordshire WD17 1DA on 24 September 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
09 Oct 2012 | TM02 | Termination of appointment of Lyn Facey as a secretary | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders |