Advanced company searchLink opens in new window

ULTIMATE ONE LIMITED

Company number 06297848

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)
22 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1,000
17 May 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Mr Hemal Dineschandra on 1 October 2009
28 May 2010 CH01 Director's details changed for Mr Hemal Dineschandra on 1 October 2009
31 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY
25 May 2009 288b Appointment Terminated Secretary westco nominees LIMITED
09 May 2009 MA Memorandum and Articles of Association
04 May 2009 AA Accounts made up to 30 June 2008
01 May 2009 363a Return made up to 30/04/09; full list of members
01 May 2009 288c Director's Change of Particulars / hemal dineschandra / 30/04/2009 / Occupation was: it, now: director
25 Apr 2009 CERTNM Company name changed I want my prize LTD\certificate issued on 29/04/09
09 Sep 2008 363a Return made up to 29/06/08; full list of members
09 Sep 2008 288a Director appointed mr hemal dineschandra
09 Sep 2008 288b Appointment Terminated Director westco directors LTD
29 Jun 2007 NEWINC Incorporation