Advanced company searchLink opens in new window

ULTRA VINE LIMITED

Company number 12302530

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 AD01 Registered office address changed from 524 Christchurch Road, Office 3 Christchurch Road Bournemouth BH1 4BE England to 524 Christchurch Road Office 3 Bournemouth Dorset BH1 4BE on 5 November 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
30 Sep 2020 TM01 Termination of appointment of Steven John Blackmore as a director on 30 September 2020
24 Aug 2020 PSC04 Change of details for Miss Jemeila Tourh as a person with significant control on 19 May 2020
24 Aug 2020 CH01 Director's details changed for Miss Jemeila Tourh on 19 May 2020
22 May 2020 PSC07 Cessation of Steven John Blackmore as a person with significant control on 22 May 2020
21 May 2020 PSC01 Notification of Jemeila Tourh as a person with significant control on 19 May 2020
20 May 2020 AP01 Appointment of Miss Jemeila Tourh as a director on 19 May 2020
20 May 2020 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 524 Christchurch Road, Office 3 Christchurch Road Bournemouth BH1 4BE on 20 May 2020
07 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-07
  • GBP 1