- Company Overview for ULTIMATE CHOICE (DERBY) LTD (08122250)
- Filing history for ULTIMATE CHOICE (DERBY) LTD (08122250)
- People for ULTIMATE CHOICE (DERBY) LTD (08122250)
- More for ULTIMATE CHOICE (DERBY) LTD (08122250)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
29 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Apr 2015 | CERTNM |
Company name changed cd payment services LIMITED\certificate issued on 16/04/15
|
|
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD01 | Registered office address changed from 4 Willow Park Prospect Road Denby Ripley Derbyshire DE5 8RE to Suite 18 Friar Gate Derby DE1 1BX on 10 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Joseph Gaiva Kappia as a director on 10 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Sheyda Mostowfi as a director on 10 April 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Mar 2014 | TM01 | Termination of appointment of Sg Payments Ltd as a director | |
27 Feb 2014 | AP01 | Appointment of Mr Sheyda Mostowfi as a director | |
12 Nov 2013 | AP02 | Appointment of Sg Payments Ltd as a director | |
12 Nov 2013 | AD01 | Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 12 November 2013 | |
12 Nov 2013 | TM01 | Termination of appointment of Craig Dinwoodie as a director | |
09 Aug 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
28 Jun 2012 | NEWINC | Incorporation |