- Company Overview for ULTIMATE CONCEPT MARKETING LIMITED (06877598)
- Filing history for ULTIMATE CONCEPT MARKETING LIMITED (06877598)
- People for ULTIMATE CONCEPT MARKETING LIMITED (06877598)
- Insolvency for ULTIMATE CONCEPT MARKETING LIMITED (06877598)
- More for ULTIMATE CONCEPT MARKETING LIMITED (06877598)
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) |
---|---|---|---|
19 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2014 | AD01 | Registered office address changed from Chiltern Chambers 37 st Peters Avenue Caversham Reading Berks RG4 7DH England on 28 January 2014 | |
24 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2012 | AR01 |
Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-08-11
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Mr Dan Waterman on 15 April 2010 | |
18 Sep 2009 | 288a | Director appointed mr dan waterman | |
17 Sep 2009 | 288b | Appointment terminated director andrew wilson | |
15 Apr 2009 | NEWINC | Incorporation |