- Company Overview for ULTRA COMMUNICATIONS INTELLECTUAL PROPERTY LTD (08046083)
- Filing history for ULTRA COMMUNICATIONS INTELLECTUAL PROPERTY LTD (08046083)
- People for ULTRA COMMUNICATIONS INTELLECTUAL PROPERTY LTD (08046083)
- More for ULTRA COMMUNICATIONS INTELLECTUAL PROPERTY LTD (08046083)
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
|
|
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 |