- Company Overview for ULTIMO ACADEMY LIMITED (SC234138)
- Filing history for ULTIMO ACADEMY LIMITED (SC234138)
- People for ULTIMO ACADEMY LIMITED (SC234138)
- More for ULTIMO ACADEMY LIMITED (SC234138)
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 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2013 | AP01 | Appointment of Ajaykumar Dayalal Amalean as a director on 6 February 2013 | |
25 Feb 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
25 Feb 2013 | TM02 | Termination of appointment of David Stanley Kaye as a secretary on 6 February 2013 | |
25 Feb 2013 | TM01 | Termination of appointment of Michael John Mone as a director on 6 February 2013 | |
25 Feb 2013 | AP01 | Appointment of Eliaz Poleg as a director on 6 February 2013 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Aug 2012 | AR01 |
Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
18 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
10 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
14 Feb 2009 | AA | Accounts made up to 30 April 2008 | |
11 Aug 2008 | 363a | Return made up to 15/07/08; full list of members | |
11 Aug 2008 | 288c | Director's Change of Particulars / michael mone / 09/05/2008 / HouseName/Number was: , now: 7; Street was: "telperion" 11 colonsay drive, now: park drive; Area was: newton mearns, now: thorntonhall; Post Code was: G77 6TY, now: G74 5AS | |
11 Aug 2008 | 288c | Director's Change of Particulars / michelle mone / 09/05/2008 / HouseName/Number was: , now: 7; Street was: 11 colonsay drive, now: park drive; Area was: newton mearns, now: thorntonhall; Post Code was: G77 6TY, now: G74 5AS | |
05 Jan 2008 | AA | Accounts made up to 30 April 2007 | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: 8 redwood crescent peel park east kilbride G74 5PA | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: 9 clairmont gardens glasgow G3 7LW | |
24 Jul 2007 | 363a | Return made up to 15/07/07; full list of members | |
10 Oct 2006 | AA | Accounts made up to 30 April 2006 | |
20 Jul 2006 | 363a | Return made up to 15/07/06; full list of members |