ULTRA CAPITAL LIMITED

KRE CORPORATE RECOVERY LIMITED KRE CORPORATE RECOVERY LIMITED, Reading, RG1 2AN, Berkshire
StatusDISSOLVED
Company No.10058785
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution04 Jul 2022
Years1 year, 10 months, 28 days

SUMMARY

ULTRA CAPITAL LIMITED is an dissolved private limited company with number 10058785. It was incorporated 8 years, 2 months, 21 days ago, on 11 March 2016 and it was dissolved 1 year, 10 months, 28 days ago, on 04 July 2022. The company address is KRE CORPORATE RECOVERY LIMITED KRE CORPORATE RECOVERY LIMITED, Reading, RG1 2AN, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7rd England

New address: Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN

Change date: 2021-08-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100587850001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 Feb 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 100587850001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-17

Psc name: Dalia Said Hamza

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-19

Psc name: Dalia Said

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dalia Said

Change date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100587850001

Charge creation date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Dalia Said

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dalia Said

Change date: 2018-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-10

Capital : 200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-10

Psc name: Dalia Said

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Capital : 160 GBP

Date: 2017-03-30

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Dalia Said

Documents

View document PDF

Resolution

Date: 03 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHGATE ROAD DEVELOPMENT LTD

44 GREAT EASTERN STREET,LONDON,EC2A 3EP

Number:10159252
Status:ACTIVE
Category:Private Limited Company

CASDU MANAGEMENT SOLUTIONS LIMITED

C/O UNITED STEELS LIMITED,DUDLEY ROAD KINGSWINFORD,DY6 8XF

Number:05308056
Status:ACTIVE
Category:Private Limited Company

ESSEX BBQS LIMITED

92 OXFORD ROAD,ROCHFORD,SS4 1TE

Number:11554163
Status:ACTIVE
Category:Private Limited Company

RAILTOWN COFFEE LIMITED

6B OXFORD STREET,DARLINGTON,DL1 1QZ

Number:08546343
Status:ACTIVE
Category:Private Limited Company

SWANBRIDGE VETERINARY GROUP LIMITED

THE RIVERSIDE BUILDING SUITE 1,HESSLE,HU13 0DZ

Number:07181808
Status:ACTIVE
Category:Private Limited Company

THE ECCLESHILL OVAL LIMITED

THE OVAL HARROGATE ROAD,BRADFORD,BD10 0HT

Number:08905470
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source