ULTRA INVESTMENTS LIMITED: Filings
Overview
| Company Name | ULTRA INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06293880 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ULTRA INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to 81 Station Road Marlow Buckinghamshire SL7 1NS on Jun 07, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Jubilee House Townsend Lane, Kingsbury London NW9 8TZ to Jubilee House Townsend Lane Kingsbury London NW9 8TZ on May 23, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Eathasham Ahmed as a person with significant control on Jun 26, 2017 | 2 pages | PSC01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Jubilee House Townsend Lane, Kingsbury London NW9 8TZ* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hasnain Babar as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Samina Ahmed as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0