Advanced company searchLink opens in new window

ULTIMATE CUSTOMS LTD

Company number SC489907

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)
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
  • GBP 1
18 Nov 2014 CH01 Director's details changed for Alan Grant on 27 October 2014