- Company Overview for ULTRAHARD MATERIALS LTD (03490597)
- Filing history for ULTRAHARD MATERIALS LTD (03490597)
- People for ULTRAHARD MATERIALS LTD (03490597)
- More for ULTRAHARD MATERIALS LTD (03490597)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
15 Aug 2018 | TM02 | Termination of appointment of Desmond Victor Ross Harvey as a secretary on 14 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Richard Anthony Cryer as a director on 14 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of John Leslie Henshall as a director on 3 August 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
20 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
17 Jul 2017 | PSC04 | Change of details for Director Theyvendra Sayampanathan Thuraisingham as a person with significant control on 12 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Director Theyvendra Sayampanathan Thuraisingham on 1 November 2016 | |
16 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
10 Jan 2017 | TM01 | Termination of appointment of Raymond Joseph John Walker as a director on 1 January 2017 | |
06 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Mr Richard Anthony Cryer on 30 September 2013 | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders |