- Company Overview for ULTRABOOTH HOLDINGS LIMITED (10336270)
- Filing history for ULTRABOOTH HOLDINGS LIMITED (10336270)
- People for ULTRABOOTH HOLDINGS LIMITED (10336270)
- More for ULTRABOOTH HOLDINGS LIMITED (10336270)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
09 Jan 2024 | PSC01 | Notification of Andrew Albury as a person with significant control on 1 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Mr Andrew Albury as a director on 1 January 2024 | |
09 Jan 2024 | PSC07 | Cessation of Leighton Clive John Brookfield as a person with significant control on 1 January 2024 | |
09 Jan 2024 | TM01 | Termination of appointment of Teresa Ann Brookfield as a director on 1 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from Fairways Pendine Carmarthen SA33 4PA Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 9 January 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH Wales to Fairways Pendine Carmarthen SA33 4PA on 15 July 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
08 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 October 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates |