• UK
  • ULTRA FURNITURE LIMITED - C/O Duff And Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, United Kingdom

Company Information

Company registration number
10420306
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Duff And Phelps Ltd
35 Newhall Street
Birmingham
B3 3PU
C/O Duff And Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU UK

Management

Managing Directors
MILLIGAN, Dennis Davy
Company secretaries
DARLEY, Antony Robert

Company Details

Type of Business
ltd
Incorporated
2016-10-11
Age Of Company
2016-10-11 7 years
SIC/NACE
31090

Ownership

Beneficial Owners
Helium Miracle 124 Limited

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
HELIUM MIRACLE 230 LIMITED
Annual Return
Due Date: 2018-10-24
Last Date: 2017-10-10

ULTRA FURNITURE LIMITED Company Description

ULTRA FURNITURE LIMITED is a ltd registered in United Kingdom with the Company reg no 10420306. Its current trading status is "live". It was registered 2016-10-11. It was previously called HELIUM MIRACLE 230 LIMITED. It has declared SIC or NACE codes as "31090". It has 1 director and 1 secretary.It can be contacted at C/o Duff And Phelps Ltd .
More information

Get ULTRA FURNITURE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ultra Furniture Limited - C/O Duff And Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, United Kingdom

2016-10-11 7 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for ULTRA FURNITURE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-28) - LIQ03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-09-27) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-09-25) - TM01

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2018-08-29) - AM06

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-08-08) - AM03

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2018-07-13) - AM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-06-26) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-06-21) - AM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-04-16) - TM01

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-12-28) - AM22

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-12-18) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-10-10) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-02-08) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-01-11) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-20) - MR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-10-19) - AP03

    Add to Cart
     
  • resolution (2016-10-17) - RESOLUTIONS

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2016-10-17) - AA01

    Add to Cart
     
  • incorporation-company (2016-10-11) - NEWINC

    Add to Cart
     

expand_less