ULTRA CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 10058785 |
Category | Private Limited Company |
Incorporated | 11 Mar 2016 |
Age | 8 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2022 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 04 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 14 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100587850001
Documents
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
Mortgage charge whole release with charge number
Date: 22 Feb 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 100587850001
Documents
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
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
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
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
Resolution
Date: 13 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 16 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-10
Capital : 200 GBP
Documents
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
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
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
Capital allotment shares
Date: 27 Apr 2017
Action Date: 30 Mar 2017
Category: Capital
Type: SH01
Capital : 160 GBP
Date: 2017-03-30
Documents
Resolution
Date: 20 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 03 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
92 OXFORD ROAD,ROCHFORD,SS4 1TE
Number: | 11554163 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 OVAL HARROGATE ROAD,BRADFORD,BD10 0HT
Number: | 08905470 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |