Advanced company searchLink opens in new window

ULTIMATUM GAMES LIMITED

Company number 09649299

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2020 DS01 Application to strike the company off the register
26 Feb 2020 SH19 Statement of capital on 26 February 2020
  • GBP 5
20 Feb 2020 SH20 Statement by Directors
20 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2020 TM01 Termination of appointment of Shahid Kamal Ahmad as a director on 8 January 2020
24 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
25 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
30 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
30 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
14 Jul 2017 PSC01 Notification of Shahid Kamal Ahmad as a person with significant control on 6 April 2016
11 Jul 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 150,180
13 Jul 2016 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
12 Jul 2016 AD02 Register inspection address has been changed to 90 High Holborn London WC1V 6XX
20 Feb 2016 CERTNM Company name changed levin creatives LIMITED\certificate issued on 20/02/16
  • CONNOT ‐ Change of name notice
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 28/08/2015
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 150,180.00
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 150,024