ULTRA FIX LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

05/06/245 June 2024 Appointment of Mr Larry Lewis as a director on 2022-01-01

View Document

05/06/245 June 2024 Termination of appointment of Chaka Cetewayo Behanzin Maillet as a director on 2024-01-01

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2317 December 2023 Registered office address changed from 43 Canute House King Street Southampton SO14 3DG England to 45 Southern Avenue Feltham TW14 9nd on 2023-12-17

View Document

17/08/2317 August 2023 Withdraw the company strike off application

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/08/2316 August 2023 Confirmation statement made on 2022-04-30 with updates

View Document

15/08/2315 August 2023 Registered office address changed from 45 Southern Avenue Feltham TW14 9nd England to 43 Canute House King Street Southampton SO14 3DG on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Ricky Thomas as a director on 2023-08-15

View Document

15/08/2315 August 2023 Appointment of Mr Chaka Cetewayo Behanzin Maillet as a director on 2023-08-15

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2021-06-30

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Cessation of Chaka Cetewayo Behanzin Maillet as a person with significant control on 2022-01-16

View Document

21/01/2221 January 2022 Termination of appointment of Chaka Cetewayo Behanzin Maillet as a director on 2022-01-16

View Document

19/01/2219 January 2022 Appointment of Mr Ricky Thomas as a director on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 50 Strode Road London NW10 2NH England to 45 Southern Avenue Feltham TW14 9nd on 2022-01-17

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

24/07/2124 July 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR CHAKA CETEWAYO BEHANZIN MAILLET

View Document

01/02/211 February 2021 CESSATION OF PHILLIP MARK MAILLET AS A PSC

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM FLAT 9 BIKO HOUSE 2 BARRY ROAD LONDON NW10 8DW ENGLAND

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAKA CETEWAYO BEHANZIN MAILLET

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAILLET

View Document

26/12/2026 December 2020 DISS40 (DISS40(SOAD))

View Document

26/12/2026 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK MAILLET / 01/09/2019

View Document

25/12/2025 December 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 9 BIKO HOUSE BARRY ROAD LONDON NW10 8DW ENGLAND

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 50 STRODE ROAD LONDON NW10 2NH UNITED KINGDOM

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MAILLET / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK MAILLET / 11/06/2020

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company