- Company Overview for ULTRALEAGUE LIMITED (02007847)
- Filing history for ULTRALEAGUE LIMITED (02007847)
- People for ULTRALEAGUE LIMITED (02007847)
- More for ULTRALEAGUE LIMITED (02007847)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | AD01 | Registered office address changed from C/O John Amiry Flat 1 24 Church Road Richmond Surrey TW9 1UA to 90 Twentywell Lane Sheffield S17 4QE on 24 February 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
31 Dec 2019 | TM01 | Termination of appointment of Madeleine Meyer as a director on 30 December 2019 | |
31 Dec 2019 | TM02 | Termination of appointment of Madeleine Meyer as a secretary on 30 December 2019 | |
15 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
25 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for John Stephen Amiry on 1 December 2011 |