- Company Overview for ULTRAMATIS LIMITED (09319592)
- Filing history for ULTRAMATIS LIMITED (09319592)
- People for ULTRAMATIS LIMITED (09319592)
- More for ULTRAMATIS LIMITED (09319592)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2019 | DS01 | Application to strike the company off the register | |
21 Mar 2019 | AD01 | Registered office address changed from Leeds Innovation Centre, 103 Clarendon Road Leeds LS2 9DF to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019 | |
20 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
06 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Jun 2017 | PSC02 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2016 | |
30 Jun 2017 | PSC07 | Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 | |
12 May 2017 | CH02 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
12 May 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | AP01 | Appointment of Dr Matthew Murray as a director on 1 January 2016 | |
23 Dec 2015 | CH01 | Director's details changed for Professor Gin Jose on 23 December 2015 | |
24 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Arshad Khawar Mairaj on 26 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Professor Gin Hose on 19 November 2014 |