- Company Overview for ULTRALUX HOME IMPROVEMENTS LIMITED (12110884)
- Filing history for ULTRALUX HOME IMPROVEMENTS LIMITED (12110884)
- People for ULTRALUX HOME IMPROVEMENTS LIMITED (12110884)
- More for ULTRALUX HOME IMPROVEMENTS LIMITED (12110884)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | PSC01 | Notification of Willie Stokes as a person with significant control on 18 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of Thomas Stokes as a person with significant control on 18 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 3 Micheldever Winchester Hampshire SO21 3BW England to 3 Carousel Park Micheldever Winchester Hampshire SO21 3BW on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Willie Stokes as a director on 18 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Thomas Stokes as a director on 18 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 3 Carousel Park Mitcheldever Winchester SO21 3BW United Kingdom to 3 Micheldever Winchester Hampshire SO21 3BW on 22 July 2019 | |
18 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-18
|