- Company Overview for ULTIMATE (HEALTH & BEAUTY) LTD (04458557)
- Filing history for ULTIMATE (HEALTH & BEAUTY) LTD (04458557)
- People for ULTIMATE (HEALTH & BEAUTY) LTD (04458557)
- More for ULTIMATE (HEALTH & BEAUTY) LTD (04458557)
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) |
---|---|---|---|
15 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2024 | DS01 | Application to strike the company off the register | |
11 Dec 2023 | AD01 | Registered office address changed from 10 Brackendale Road Wakefield West Yorkshire WF2 8WA England to 483 Green Lanes London N13 4BS on 11 December 2023 | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from Grange House Offices 4-6 Grange Street Wakefield West Yorkshire WF2 8TF England to 10 Brackendale Road Wakefield West Yorkshire WF2 8WA on 27 February 2023 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
13 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2020 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS England to Grange House Offices 4-6 Grange Street Wakefield West Yorkshire WF2 8TF on 1 April 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
17 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
03 Aug 2018 | TM01 | Termination of appointment of Jason Mark Ciesielski as a director on 1 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Jason Mark Ciesielski as a director on 1 August 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
15 Nov 2017 | AP03 | Appointment of Mr Paul Jason Boote as a secretary on 2 November 2017 | |
15 Nov 2017 | PSC01 | Notification of Paul Jason Boote as a person with significant control on 2 November 2017 | |
15 Nov 2017 | PSC07 | Cessation of Ben Judge as a person with significant control on 2 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Ben Judge as a director on 2 November 2017 |