Advanced company searchLink opens in new window

ULTIMATE VALET LIMITED

Company number 07781348

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
28 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
23 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
14 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
19 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
15 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
08 Nov 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
11 Oct 2012 TM01 Termination of appointment of Edward Ray as a director
11 Oct 2012 CH01 Director's details changed for Mr Dale Andrew Winestein on 31 December 2011
18 Sep 2012 AD01 Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD United Kingdom on 18 September 2012
21 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)