- Company Overview for ULTIMAROVER LTD (SC522449)
- Filing history for ULTIMAROVER LTD (SC522449)
- People for ULTIMAROVER LTD (SC522449)
- Insolvency for ULTIMAROVER LTD (SC522449)
- More for ULTIMAROVER LTD (SC522449)
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) |
---|---|---|---|
10 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
26 Mar 2018 | AD01 | Registered office address changed from Templars House South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to 11a Dublin Street Edinburgh EH1 3PG on 26 March 2018 | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2017 | AD01 | Registered office address changed from 150 Union Street Aberdeen AB10 1QX Scotland to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 20 May 2017 | |
18 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-14
|