- Company Overview for ULTRABRAND LIMITED (07551264)
- Filing history for ULTRABRAND LIMITED (07551264)
- People for ULTRABRAND LIMITED (07551264)
- More for ULTRABRAND LIMITED (07551264)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2012 | AR01 |
Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 11 May 2011
|
|
06 Apr 2011 | AP01 | Appointment of Jacobi Richard Penn Anstruther-Gough-Calthorpe as a director | |
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 3 March 2011
|
|
30 Mar 2011 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 March 2011 | |
30 Mar 2011 | AP01 | Appointment of Timo Weber as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
03 Mar 2011 | NEWINC |
Incorporation
|