- Company Overview for ULTIMATE PICTURES DEVELOPMENT LIMITED (08986728)
- Filing history for ULTIMATE PICTURES DEVELOPMENT LIMITED (08986728)
- People for ULTIMATE PICTURES DEVELOPMENT LIMITED (08986728)
- More for ULTIMATE PICTURES DEVELOPMENT LIMITED (08986728)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2022 | DS01 | Application to strike the company off the register | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 | |
07 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jun 2015 | AA01 | Current accounting period extended from 30 April 2015 to 30 June 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
09 Dec 2014 | AP01 | Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|