- Company Overview for ULTIMATE VALET LIMITED (07781348)
- Filing history for ULTIMATE VALET LIMITED (07781348)
- People for ULTIMATE VALET LIMITED (07781348)
- More for ULTIMATE VALET LIMITED (07781348)
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
|
|
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
|
|
23 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
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
|