- Company Overview for ULTRAFLEX EUROPE HOLDINGS LIMITED (12851080)
- Filing history for ULTRAFLEX EUROPE HOLDINGS LIMITED (12851080)
- People for ULTRAFLEX EUROPE HOLDINGS LIMITED (12851080)
- Charges for ULTRAFLEX EUROPE HOLDINGS LIMITED (12851080)
- More for ULTRAFLEX EUROPE HOLDINGS LIMITED (12851080)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2024 | DS01 | Application to strike the company off the register | |
19 Jan 2024 | TM01 | Termination of appointment of John Edward Schleicher Jr as a director on 27 November 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
26 May 2022 | MR04 | Satisfaction of charge 128510800001 in full | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Apr 2022 | PSC01 | Notification of John Edward Schleicher Jr as a person with significant control on 1 September 2020 | |
21 Apr 2022 | AP01 | Appointment of Mr John Edward Schleicher Jr as a director on 11 April 2022 | |
21 Apr 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 6 Alfred Street Rushden Northants NN10 9YS England to 61a High Street South Rushden NN10 0RA on 21 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
28 Jan 2021 | MR01 | Registration of charge 128510800001, created on 15 January 2021 | |
01 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-01
|