Advanced company searchLink opens in new window

ULTRA CHIC INVESTMENTS LTD

Company number 07427794

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)
21 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 TM01 Termination of appointment of Carlton Anthony Nembhard as a director on 1 April 2014
27 Jan 2014 AP01 Appointment of Mr Carlton Anthony Nembhard as a director
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 CH01 Director's details changed for Miss Marie Connolly on 19 June 2012
19 Jun 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Miss Marie Connolly on 19 June 2012
14 Jun 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
14 Jun 2012 AD01 Registered office address changed from 20 Woodcock Lane Acocks Green Birmingham West Midlands B27 6DA England on 14 June 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)