- Company Overview for ULTIMATE SUCCESS LIMITED (08378231)
- Filing history for ULTIMATE SUCCESS LIMITED (08378231)
- People for ULTIMATE SUCCESS LIMITED (08378231)
- More for ULTIMATE SUCCESS LIMITED (08378231)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2018 | DS01 | Application to strike the company off the register | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 17 the West Hundreds Fleet Hampshire GU51 1ER to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 13 November 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
26 May 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Mar 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
22 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2013 | NEWINC |
Incorporation
|