-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-28) - LIQ03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-27) - TM01
-
termination-director-company-with-name-termination-date (2018-09-25) - TM01
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-08-29) - AM06
-
liquidation-in-administration-proposals (2018-08-08) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-07-13) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-26) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-06-21) - AM01
-
termination-director-company-with-name-termination-date (2018-04-16) - TM01
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-12-28) - AM22
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-18) - AP01
-
confirmation-statement-with-no-updates (2017-10-10) - CS01
-
termination-director-company-with-name-termination-date (2017-02-08) - TM01
-
appoint-person-director-company-with-name-date (2017-01-11) - AP01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-20) - MR01
-
appoint-person-secretary-company-with-name-date (2016-10-19) - AP03
-
resolution (2016-10-17) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2016-10-17) - AA01
-
incorporation-company (2016-10-11) - NEWINC