Advanced company searchLink opens in new window

ULTRALINE LONDON LIMITED

Company number 05952161

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2010 TM01 Termination of appointment of Hasan Misir as a director
22 Jul 2010 AAMD Amended total exemption full accounts made up to 31 October 2009
29 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 600
02 Nov 2009 AD01 Registered office address changed from 152a Fore Street Edmonton London N18 2XA on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Hasan Misir on 2 November 2009
02 Nov 2009 AD02 Register inspection address has been changed
02 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Jan 2009 363a Return made up to 02/10/08; full list of members
15 Aug 2008 288b Appointment Terminated Secretary cemal serce
26 Feb 2008 AA Total exemption full accounts made up to 31 October 2007
13 Nov 2007 363a Return made up to 02/10/07; full list of members
22 May 2007 288a New secretary appointed
22 May 2007 287 Registered office changed on 22/05/07 from: 485 kingsland road london E8 4AU
15 May 2007 288b Secretary resigned
02 Oct 2006 NEWINC Incorporation