- Company Overview for ULTRA BRIDGING LIMITED (SC470712)
- Filing history for ULTRA BRIDGING LIMITED (SC470712)
- People for ULTRA BRIDGING LIMITED (SC470712)
- More for ULTRA BRIDGING LIMITED (SC470712)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | AD01 | Registered office address changed from 25 Fullarton Street Irvine KA12 8DG to The Manse 118 Main Street Dreghorn KA11 4EE on 7 May 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
13 Dec 2016 | TM01 | Termination of appointment of Ian Barrie Davies as a director on 6 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr James Samuel Mill as a director on 6 December 2016 | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH01 | Director's details changed for Mr Ian Barrie Davies on 1 March 2016 | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Mr Ian Barrie Davies on 16 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 153-155 High Street Irwine KA12 8AD United Kingdom to 25 Fullarton Street Irvine KA12 8DG on 13 April 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Lana Maxine Alexander as a director on 24 December 2014 | |
23 Mar 2015 | TM01 | Termination of appointment of Adekunle Ladega as a director on 11 December 2014 | |
13 Mar 2015 | AP01 | Appointment of Mr Ian Barrie Davies as a director on 17 December 2014 | |
24 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-24
|