Advanced company searchLink opens in new window

ULTRAHARD MATERIALS LTD

Company number 03490597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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