Advanced company searchLink opens in new window

ULTIMATE SPV LIMITED

Company number 07049661

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
21 Nov 2012 CERTNM Company name changed ashford 43 LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
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