ULTIMATE GROUP LIMITED - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-01-18 View Report
Gazette. Gazette notice voluntary. 2021-11-02 View Report
Dissolution. Dissolution application strike off company. 2021-10-20 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Accounts. Accounts type dormant. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Change account reference date company previous shortened. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type total exemption full. 2017-09-21 View Report
Accounts. Change account reference date company previous extended. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Officers. Officer name: Paul Timothy Withers. Change date: 2016-12-12. 2016-12-12 View Report
Officers. Officer name: Paul Timothy Withers. Change date: 2016-12-12. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Accounts. Accounts type total exemption small. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Accounts. Accounts type total exemption small. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report
Accounts. Accounts type total exemption small. 2012-03-26 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Address. Change date: 2010-11-25. Old address: the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT. 2010-11-25 View Report
Accounts. Accounts type total exemption small. 2010-03-30 View Report
Annual return. With made up date full list shareholders. 2009-11-19 View Report
Officers. Change date: 2009-10-01. Officer name: Paul Timothy Withers. 2009-11-19 View Report
Accounts. Accounts amended with made up date. 2008-11-20 View Report
Accounts. Accounts type total exemption small. 2008-11-18 View Report
Annual return. Legacy. 2008-11-06 View Report
Annual return. Legacy. 2008-05-28 View Report
Officers. Description: Appointment terminated director john devlin. 2008-05-28 View Report
Accounts. Accounts type total exemption small. 2008-04-30 View Report
Officers. Description: Director resigned. 2007-11-14 View Report
Officers. Description: Secretary resigned. 2007-11-14 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-06-12 View Report
Annual return. Legacy. 2007-06-11 View Report
Accounts. Accounts type total exemption small. 2007-05-01 View Report
Address. Description: Registered office changed on 16/08/06 from: the granery hermitage court hermitage lane maidstone kent. 2006-08-16 View Report
Capital. Description: Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100. 2006-07-21 View Report
Officers. Description: New director appointed. 2006-07-21 View Report
Address. Description: Registered office changed on 21/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF. 2006-07-21 View Report
Annual return. Legacy. 2006-05-18 View Report
Annual return. Legacy. 2006-03-10 View Report