- Company Overview for ULTRAZEST LIMITED (05659840)
- Filing history for ULTRAZEST LIMITED (05659840)
- People for ULTRAZEST LIMITED (05659840)
- More for ULTRAZEST LIMITED (05659840)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2022 | DS01 | Application to strike the company off the register | |
04 Jun 2022 | AD01 | Registered office address changed from 24 Queen Anne Street London W1G 9AX to Second Floor 34 Lime Street London EC3M 7AT on 4 June 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
23 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
16 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
29 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
23 May 2018 | TM02 | Termination of appointment of Howard Goldsobel as a secretary on 17 May 2018 | |
23 May 2018 | AP03 | Appointment of Mrs Karen Lucie Jane Goodkind as a secretary on 17 May 2018 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
21 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Simon Philip Cohen as a director on 27 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Peter John Goodkind as a director on 27 May 2016 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
17 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
24 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 |