Advanced company searchLink opens in new window

ULYSSES (EUROPEAN LOAN CONDUIT NO. 27) PLC

Company number 06280163

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)
04 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
04 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2017 LIQ02 Statement of affairs
16 May 2017 AD01 Registered office address changed from 35 Great St. Helens London EC3A 6AP to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 May 2017
10 May 2017 600 Appointment of a voluntary liquidator
10 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-24
04 Jan 2017 AA Full accounts made up to 30 June 2016
21 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
21 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
21 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
27 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
05 Jan 2016 AA Full accounts made up to 30 June 2015
15 Dec 2015 CH01 Director's details changed for Mr Vinoy Rajanah Vinoy on 31 October 2011
06 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
08 Jan 2015 AA Full accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
23 Dec 2013 AA Full accounts made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
24 Dec 2012 AA Full accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 30 June 2011
03 Nov 2011 AP01 Appointment of Mr Vinoy Rajanah Vinoy as a director
02 Nov 2011 TM01 Termination of appointment of James Macdonald as a director
14 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 30 June 2010