Download leads from Nexok and grow your business. Find out more

Urban Heroes Global Ltd

Documents

Total Documents59
Total Pages191

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off
7 January 2014Final Gazette dissolved via voluntary strike-off
24 September 2013First Gazette notice for voluntary strike-off
24 September 2013First Gazette notice for voluntary strike-off
13 September 2013Application to strike the company off the register
13 September 2013Application to strike the company off the register
11 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-11-11
  • GBP 1,000
11 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-11-11
  • GBP 1,000
19 September 2012Total exemption small company accounts made up to 31 December 2011
19 September 2012Total exemption small company accounts made up to 31 December 2011
12 December 2011Annual return made up to 18 October 2011 with a full list of shareholders
12 December 2011Annual return made up to 18 October 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
24 January 2011Termination of appointment of Jamie Walters as a director
24 January 2011Termination of appointment of Jamie Walters as a director
4 January 2011Director's details changed for Jamie Walters on 4 January 2011
4 January 2011Director's details changed for Jamie Walters on 4 January 2011
4 January 2011Director's details changed for Justin Bannerman-Lloyd on 4 January 2011
4 January 2011Annual return made up to 18 October 2010 with a full list of shareholders
4 January 2011Director's details changed for Jamie Walters on 4 January 2011
4 January 2011Director's details changed for Justin Bannerman-Lloyd on 4 January 2011
4 January 2011Annual return made up to 18 October 2010 with a full list of shareholders
4 January 2011Director's details changed for Justin Bannerman-Lloyd on 4 January 2011
22 December 2010Registered office address changed from Lower Ground 124 Boundary Road London NW8 0RH on 22 December 2010
22 December 2010Registered office address changed from Lower Ground 124 Boundary Road London NW8 0RH on 22 December 2010
2 October 2010Total exemption small company accounts made up to 31 December 2009
2 October 2010Total exemption small company accounts made up to 31 December 2009
8 March 2010Director's details changed for Jamie Walters on 1 January 2010
8 March 2010Director's details changed for Jamie Walters on 1 January 2010
8 March 2010Director's details changed for Jamie Walters on 1 January 2010
19 February 2010Annual return made up to 18 October 2009
19 February 2010Annual return made up to 18 October 2009
29 January 2010Registered office address changed from Studio 1 7 Chalcot Road Primrose Hill London NW1 8LH on 29 January 2010
29 January 2010Registered office address changed from Studio 1 7 Chalcot Road Primrose Hill London NW1 8LH on 29 January 2010
4 November 2009Total exemption small company accounts made up to 31 December 2008
4 November 2009Total exemption small company accounts made up to 31 December 2008
23 October 2008Return made up to 18/10/08; full list of members
23 October 2008Return made up to 18/10/08; full list of members
4 September 2008Director and secretary's change of particulars / justin bannerman-lloyd / 23/04/2008
4 September 2008Director and Secretary's Change of Particulars / justin bannerman-lloyd / 23/04/2008 / HouseName/Number was: , now: 15; Street was: 41 west hill way, now: harmsworth way; Post Code was: N20 8QX, now: N20 8JT
4 September 2008Director's change of particulars / jamie walters / 21/07/2008
4 September 2008Director's Change of Particulars / jamie walters / 21/07/2008 / HouseName/Number was: , now: 11; Street was: 116 whitehouse avenue, now: grace avenue; Area was: , now: shenley; Post Town was: borehamwood, now: radlett; Post Code was: WD6 1HE, now: WD7 9DP
3 July 2008Total exemption small company accounts made up to 31 December 2007
3 July 2008Total exemption small company accounts made up to 31 December 2007
2 June 2008Registered office changed on 02/06/2008 from 77 wimpole street london W1G 9RU
2 June 2008Registered office changed on 02/06/2008 from 77 wimpole street london W1G 9RU
20 February 2008Accounting reference date extended from 31/10/07 to 31/12/07
20 February 2008Accounting reference date extended from 31/10/07 to 31/12/07
15 November 2007Return made up to 18/10/07; full list of members
15 November 2007Return made up to 18/10/07; full list of members
21 September 2007New director appointed
21 September 2007Registered office changed on 21/09/07 from: 41 west hill way totteridge london N20 8QX
21 September 2007New director appointed
21 September 2007Registered office changed on 21/09/07 from: 41 west hill way totteridge london N20 8QX
15 August 2007Director resigned
15 August 2007Director resigned
18 October 2006Incorporation
18 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing