- Company Overview for ULTIMATE SERVICE PROVIDED LIMITED (05368882)
- Filing history for ULTIMATE SERVICE PROVIDED LIMITED (05368882)
- People for ULTIMATE SERVICE PROVIDED LIMITED (05368882)
- More for ULTIMATE SERVICE PROVIDED LIMITED (05368882)
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
|
|
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
|
|
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
|
|
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
|
|
03 Jul 2014 | TM01 | Termination of appointment of James Thorpe as a director | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off |