Advanced company searchLink opens in new window

ULTIMATE CHOICE (DERBY) LTD

Company number 08122250

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
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
  • GBP 100
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