Advanced company searchLink opens in new window

ULTRA COMMUNICATIONS INTELLECTUAL PROPERTY LTD

Company number 08046083

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2021 DS01 Application to strike the company off the register
03 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
18 Jan 2021 MA Memorandum and Articles of Association
18 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 TM02 Termination of appointment of Stuart Mcinnes as a secretary on 23 December 2020
23 Dec 2020 TM01 Termination of appointment of Robert Paul Bates as a director on 23 December 2020
23 Dec 2020 AA01 Previous accounting period extended from 30 June 2020 to 30 November 2020
23 Dec 2020 AP01 Appointment of Mr Matthew John Parker as a director on 23 December 2020
23 Dec 2020 AP01 Appointment of Mr James Laird Cawood as a director on 23 December 2020
23 Dec 2020 AD01 Registered office address changed from Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY England to Bury House 31 Bury Street London EC3A 5AR on 23 December 2020
27 Oct 2020 PSC07 Cessation of Alexey Storozhev as a person with significant control on 6 April 2016
27 Oct 2020 PSC07 Cessation of Robert Paul Bates as a person with significant control on 6 April 2016
27 Oct 2020 PSC02 Notification of Ultra Communications Holdings Limited as a person with significant control on 6 April 2016
23 Jul 2020 AP03 Appointment of Mr Stuart Mcinnes as a secretary on 1 July 2019
23 Jul 2020 TM02 Termination of appointment of Susan Firth as a secretary on 30 June 2019
05 May 2020 AD01 Registered office address changed from Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS England to Pure Offices, Office 64 One Port Way Port Solent Portsmouth PO6 4TY on 5 May 2020
24 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
18 Dec 2019 AA Full accounts made up to 30 June 2019
26 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
28 Dec 2018 AA Full accounts made up to 30 June 2018
20 Aug 2018 AD01 Registered office address changed from The Granary Cams Hall Estate Fareham PO16 8UT England to Compass House Compass Road North Harbour Business Park Portsmouth PO6 4PS on 20 August 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
07 Dec 2017 AA Full accounts made up to 30 June 2017