Advanced company searchLink opens in new window

ULTRA FORCE LIMITED

Company number 07257144

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)
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 99.999999
28 Feb 2013 AA Accounts made up to 31 May 2012
03 Aug 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
17 Jan 2012 AA Accounts made up to 31 May 2011
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
27 Oct 2011 TM01 Termination of appointment of Sean Eric Russell as a director on 30 September 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 AP01 Appointment of Mr Stephen Richard Yendley as a director
25 Jan 2011 TM01 Termination of appointment of Mark Franklin as a director
14 Jun 2010 AP01 Appointment of Mr Mark Franklin as a director
14 Jun 2010 AP01 Appointment of Mr Sean Eric Russell as a director
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
21 May 2010 TM01 Termination of appointment of Rhys Evans as a director
18 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted