- Company Overview for ULTIMATE PUBLICATIONS LIMITED (08191678)
- Filing history for ULTIMATE PUBLICATIONS LIMITED (08191678)
- People for ULTIMATE PUBLICATIONS LIMITED (08191678)
- More for ULTIMATE PUBLICATIONS LIMITED (08191678)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2022 | AP01 | Appointment of Mr Baljit Singh Gambhir as a director on 7 April 2022 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2021 | AD01 | Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 761 Wilmslow Road Suite B Manchester M20 6RN on 20 November 2021 | |
20 Nov 2021 | AP01 | Appointment of Mr Jonathan Swindells as a director on 1 May 2021 | |
17 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2021 | TM01 | Termination of appointment of Baljit Singh Gambhir as a director on 1 November 2021 | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
16 Nov 2021 | PSC07 | Cessation of Baljit Singh Gumbhir as a person with significant control on 1 November 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mr Baljit Singh Gumbhir as a person with significant control on 8 November 2021 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
28 Sep 2020 | CH01 | Director's details changed for Mr Baljit Singh Gumbhir on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 6 New Heys Drive Allerton Liverpool Merseyside L18 9YE United Kingdom to Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 28 September 2020 | |
19 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 May 2018 | AD01 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 6 New Heys Drive Allerton Liverpool Merseyside L18 9YE on 1 May 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
07 Nov 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
07 Nov 2017 | CH01 | Director's details changed for Mr Baljit Singh Gumbhir on 23 August 2017 |