Advanced company searchLink opens in new window

ULTRAFINE TECHNOLOGY LIMITED

Company number 01909748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Mar 2021 AP01 Appointment of Mr Gavin Newport as a director on 26 March 2021
17 Mar 2021 TM01 Termination of appointment of Roland Barzegar as a director on 12 March 2021
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 TM01 Termination of appointment of Michael John Howarth as a director on 30 November 2020
12 Jan 2021 CS01 Confirmation statement made on 28 September 2020 with no updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2020 MR04 Satisfaction of charge 019097480004 in full
04 May 2020 MR04 Satisfaction of charge 019097480005 in full
26 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Jan 2020 AP01 Appointment of Mr Roland Barzegar as a director on 22 January 2020
22 Jan 2020 AP01 Appointment of Mr Michael John Howarth as a director on 22 January 2020
22 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
26 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Jan 2019 PSC02 Notification of Seven Technologies Group Ltd as a person with significant control on 1 October 2017
19 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
25 Jun 2018 AA Accounts for a small company made up to 30 September 2017
20 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
20 Nov 2017 PSC07 Cessation of Gavin Porter Williamson as a person with significant control on 18 May 2017
20 Nov 2017 TM01 Termination of appointment of Nicholas Hudson as a director on 13 November 2017
16 Mar 2017 TM01 Termination of appointment of Gavin Porter Williamson as a director on 16 March 2017
15 Mar 2017 AD01 Registered office address changed from Ashby House Swan Street Lawrence Parade Old Isleworth Middlesex TW7 6RJ to 1 Low Hall Business Park Low Hall Road Horsforth Leeds LS18 4EG on 15 March 2017