Advanced company searchLink opens in new window

ULTIMATE SERVICE PROVIDED LIMITED

Company number 05368882

Filter by category

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)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Jun 2015 AP01 Appointment of Mr Tom Jones as a director on 2 June 2015
13 Apr 2015 CERTNM Company name changed ultimate choice LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
10 Apr 2015 AD01 Registered office address changed from 32 Friar Gate,Suite 18 Friar Gate Derby DE1 1BX to 9 St James Chambers St. James Chambers St. James Street Derby DE1 1QZ on 10 April 2015
10 Apr 2015 TM01 Termination of appointment of Joseph Kappa as a director on 10 April 2015
16 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
05 Jan 2015 AP01 Appointment of Dr Joseph Kappa as a director on 1 January 2015
05 Jan 2015 AD01 Registered office address changed from Suite 9 Keynes House Chester Park Alfreton Road Derby Derbyshire DE21 4AS to 32 Friar Gate,Suite 18 Friar Gate Derby DE1 1BX on 5 January 2015
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 TM01 Termination of appointment of James Thorpe as a director
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off