- Company Overview for ULTRALINE LONDON LIMITED (05952161)
- Filing history for ULTRALINE LONDON LIMITED (05952161)
- People for ULTRALINE LONDON LIMITED (05952161)
- More for ULTRALINE LONDON LIMITED (05952161)
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
|
|
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 |