- Company Overview for ULTIMATE SPV LIMITED (07049661)
- Filing history for ULTIMATE SPV LIMITED (07049661)
- People for ULTIMATE SPV LIMITED (07049661)
- More for ULTIMATE SPV LIMITED (07049661)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2017 | DS01 | Application to strike the company off the register | |
20 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AD01 | Registered office address changed from C/O Ultimate Cloud Ltd Link House Knightrider Street Maidstone Kent ME15 6LU on 12 May 2014 | |
28 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
10 May 2013 | AD01 | Registered office address changed from 52 Yeoman Way Bearsted Maidstone Kent ME15 8PH United Kingdom on 10 May 2013 | |
12 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
21 Nov 2012 | CERTNM |
Company name changed ashford 43 LIMITED\certificate issued on 21/11/12
|
|
20 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
21 Apr 2012 | AD01 | Registered office address changed from 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP United Kingdom on 21 April 2012 | |
16 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
03 Aug 2011 | AP01 | Appointment of Mr Ian Thomas Hall as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Donald Palmer as a director | |
18 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Jul 2011 | AD01 | Registered office address changed from 43-45 Argyle House 1a All Saints Passage London SW18 1EP SW18 1EP United Kingdom on 15 July 2011 |