- Company Overview for ULTIMATE CUSTOMS LTD (SC489907)
- Filing history for ULTIMATE CUSTOMS LTD (SC489907)
- People for ULTIMATE CUSTOMS LTD (SC489907)
- More for ULTIMATE CUSTOMS LTD (SC489907)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2022 | DS01 | Application to strike the company off the register | |
10 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Jul 2022 | PSC04 | Change of details for Mr Allan Grant as a person with significant control on 6 July 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Allan Grant on 6 July 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 May 2019 | AD01 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
31 Oct 2017 | PSC01 | Notification of Allan Grant as a person with significant control on 6 April 2016 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2014 | CH01 | Director's details changed for Alan Grant on 27 October 2014 |