- Company Overview for ULTRA VINE LIMITED (12302530)
- Filing history for ULTRA VINE LIMITED (12302530)
- People for ULTRA VINE LIMITED (12302530)
- More for ULTRA VINE LIMITED (12302530)
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
|