Advanced company searchLink opens in new window

ULTRA-CYPHER LTD

Company number 05191096

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
31 Aug 2010 CH01 Director's details changed for Ian James Colley on 24 July 2010
28 Nov 2009 AA Total exemption full accounts made up to 27 January 2009
27 Nov 2009 TM01 Termination of appointment of a director
24 Jul 2009 363a Return made up to 24/07/09; full list of members
26 Nov 2008 AA Total exemption full accounts made up to 27 January 2008
28 Jul 2008 363a Return made up to 26/07/08; full list of members
12 Dec 2007 363s Return made up to 28/07/07; no change of members
12 Dec 2007 363(287) Registered office changed on 12/12/07
29 Nov 2007 AA Total exemption full accounts made up to 27 January 2007
03 Nov 2006 363s Return made up to 28/07/06; full list of members
03 Nov 2006 363(288) Director's particulars changed
03 Nov 2006 288a New director appointed
31 Oct 2006 AA Total exemption full accounts made up to 27 January 2006
02 Oct 2006 225 Accounting reference date extended from 31/07/05 to 27/01/06
01 Sep 2005 363s Return made up to 28/07/05; full list of members
01 Sep 2005 363(288) Director resigned