Advanced company searchLink opens in new window

ULTRAMIND GROUP PLC

Company number 03378202

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2016 DS01 Application to strike the company off the register
15 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 96,117.75
09 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Sep 2014 AD01 Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD to 23 York Road London SE1 7NJ on 16 September 2014
03 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 96,117.75
03 Jul 2014 TM01 Termination of appointment of Penelope Tembra as a director
03 Jul 2014 AP03 Appointment of Mr Alan Mark Kershaw as a secretary
03 Jul 2014 TM02 Termination of appointment of Penelope Tembra as a secretary
30 Jun 2014 AP01 Appointment of Mr Alan Mark Kershaw as a director
04 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Jan 2014 AD01 Registered office address changed from C/O Ultrasis Plc 5Th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 30 January 2014
02 Oct 2013 AP01 Appointment of Mrs Penelope Julie Tembra as a director
03 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
02 Jul 2013 AP01 Appointment of Mr John Smith as a director
02 Jul 2013 TM01 Termination of appointment of Nigel Brabbins as a director
11 Jun 2013 AP01 Appointment of Mr John Frederick Smith as a director
10 Jun 2013 TM01 Termination of appointment of Nigel Brabbins as a director
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
29 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr Nigel Brabbins on 29 May 2012
17 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
07 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders