ULTRA INVESTMENTS LIMITED: Filings

  • Overview

    Company NameULTRA INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06293880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ULTRA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 26, 2018

    LRESEX

    Unaudited abridged accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 26, 2017 with updates

    4 pagesCS01

    Notification of Eathasham Ahmed as a person with significant control on Jun 26, 2017

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Jun 30, 2016

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2016

    Statement of capital on Aug 08, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Jubilee House Townsend Lane, Kingsbury London NW9 8TZ* on Apr 07, 2014

    1 pagesAD01

    Annual return made up to Jun 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital following an allotment of shares on Mar 05, 2014

    SH01

    Termination of appointment of Hasnain Babar as a director

    1 pagesTM01

    Appointment of Mrs Samina Ahmed as a director

    2 pagesAP01

    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