Advanced company searchLink opens in new window

ULYSSES GROUP LTD.

Company number 10196921

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)
29 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 AD01 Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB England to Mappin House 4 Winsley Street London W1W 8HF on 22 November 2018
03 Sep 2018 AP01 Appointment of Mr Adam James Graham as a director on 29 August 2018
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
17 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 May 2018 AA Micro company accounts made up to 31 December 2017
30 Jan 2018 SH20 Statement by Directors
30 Jan 2018 SH19 Statement of capital on 30 January 2018
  • EUR 1
30 Jan 2018 CAP-SS Solvency Statement dated 25/09/17
30 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2017 AA Micro company accounts made up to 31 December 2016
07 Nov 2017 AD01 Registered office address changed from 2 Eastbourne Terrace Eastbourne Terrace London W2 6LG England to Enterprise House Ocean Way Southampton SO14 3XB on 7 November 2017
05 Sep 2017 AD01 Registered office address changed from Enterprise House Ocean Way Ocean Village Southampton SO14 3XB United Kingdom to 2 Eastbourne Terrace Eastbourne Terrace London W2 6LG on 5 September 2017
05 Sep 2017 TM01 Termination of appointment of Charles Michael Bartholomew as a director on 5 September 2017
04 Sep 2017 AP01 Appointment of Mr Michael Edward Mcelhatton as a director on 1 September 2017
12 Jun 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 Mar 2017 TM01 Termination of appointment of Callum Arthur Michael Laing as a director on 9 March 2017
08 Feb 2017 TM01 Termination of appointment of Hunnyi Dylan Tan as a director on 8 February 2017
05 Dec 2016 SH06 Cancellation of shares. Statement of capital on 18 November 2016
  • EUR 1,492,593
05 Dec 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2