- Company Overview for ULTRAXENON LTD (SC463618)
- Filing history for ULTRAXENON LTD (SC463618)
- People for ULTRAXENON LTD (SC463618)
- Registers for ULTRAXENON LTD (SC463618)
- More for ULTRAXENON LTD (SC463618)
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) |
---|---|---|---|
07 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
07 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2023 | DS01 | Application to strike the company off the register | |
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from PO Box 24072 Sc463618: Companies House Default Address Edinburgh EH3 1FD to 652 - 654a Eglinton Street Glasgow Lanarkshire G5 9RP on 7 June 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Umar Arif on 29 April 2022 | |
29 Apr 2022 | EW01RSS | Directors' register information at 29 April 2022 on withdrawal from the public register | |
29 Apr 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
29 Apr 2022 | EH01 | Elect to keep the directors' register information on the public register | |
12 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
18 Mar 2022 | RP05 | Registered office address changed to PO Box 24072, Sc463618: Companies House Default Address, Edinburgh, EH3 1FD on 18 March 2022 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD Scotland to Unit 5 239 Blairtummock Road Queenslie Workspaces Glasgow G33 4ED on 5 October 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
19 Feb 2020 | TM01 | Termination of appointment of Waheed Sadiq as a director on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Qurat-Ul-Ain Bint Kabir as a director on 15 July 2019 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
04 Apr 2019 | AP01 | Appointment of Mrs Qurat-Ul-Ain Bint Kabir as a director on 1 March 2019 | |
27 Nov 2018 | PSC04 | Change of details for Umar Arif as a person with significant control on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Umair Arif as a person with significant control on 27 November 2018 |