- Company Overview for ULTIMATE DESTINATION LTD (SC241199)
- Filing history for ULTIMATE DESTINATION LTD (SC241199)
- People for ULTIMATE DESTINATION LTD (SC241199)
- Charges for ULTIMATE DESTINATION LTD (SC241199)
- More for ULTIMATE DESTINATION LTD (SC241199)
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) |
---|---|---|---|
24 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | AP01 | Appointment of Mr Jakakumar Gandhiraj as a director on 1 February 2012 | |
02 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2011 | AP01 | Appointment of Mr James Edwards as a director on 1 March 2011 | |
15 Mar 2011 | AR01 |
Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-03-15
|
|
18 Jan 2011 | TM01 | Termination of appointment of Chandra Gajendran as a director | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Apr 2010 | AP02 | Appointment of Rentincome Limited as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Jing Wu as a director | |
25 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
24 Jan 2010 | CH01 | Director's details changed for Ms Jing Wu on 13 January 2010 | |
24 Jan 2010 | TM02 | Termination of appointment of Tawse & Partners as a secretary | |
13 Jan 2010 | AP01 | Appointment of Mr Chandra Gajendran as a director | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
14 Jan 2009 | 363a | Return made up to 16/12/08; full list of members | |
14 Jan 2009 | 288a | Director appointed ms jing wu | |
14 Jan 2009 | 288b | Appointment Terminated Director eric chiong | |
07 Jul 2008 | 363a | Return made up to 16/12/07; full list of members | |
04 Jul 2008 | 288c |
Director's Change of Particulars / eric chiong / 01/11/2007 / HouseName/Number was: , now: 48; Street was: 4 queens court, now: bridge street; Region was: , now: aberdeenshire; Post Code was: AB15 4ZZ, now: AB11 6JN; Country was: , now: united kingdom
|
|
28 Mar 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
28 Mar 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
16 Mar 2007 | AA | Total exemption small company accounts made up to 28 February 2005 | |
15 Mar 2007 | 363s | Return made up to 16/12/06; full list of members | |
27 Feb 2006 | 363s | Return made up to 16/12/05; full list of members |