Advanced company searchLink opens in new window

ULTIMATE DESIGN INTERIORS LIMITED

Company number 05983138

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2010 DS01 Application to strike the company off the register
23 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 1
23 Nov 2009 CH01 Director's details changed for Oren Shimonovich on 2 October 2009
20 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
12 Dec 2008 363a Return made up to 31/10/08; full list of members
12 Dec 2008 288c Director's Change of Particulars / oren shimonovich / 31/10/2008 / HouseName/Number was: , now: 5; Street was: 19 holyoake walk, now: adamson road; Post Code was: N2 0JX, now: NW3 3HX; Country was: , now: united kingdom
02 Sep 2008 AA Total exemption full accounts made up to 31 October 2007
01 Aug 2008 CERTNM Company name changed ultimate aluminium glazing systems (uk) LIMITED\certificate issued on 05/08/08
04 Jul 2008 288b Appointment Terminated Secretary yotam yinhal
25 Apr 2008 288b Appointment Terminated Director yotam yinhal
25 Apr 2008 288b Appointment Terminated Director assaf laznik
25 Apr 2008 288a Director appointed oren shimonovich
14 Apr 2008 288b Appointment Terminated Secretary peter petrou
23 Jan 2008 363a Return made up to 31/10/07; full list of members
23 Jan 2008 288c Secretary's particulars changed;director's particulars changed
29 Jun 2007 395 Particulars of mortgage/charge
12 Dec 2006 288a New secretary appointed
05 Dec 2006 287 Registered office changed on 05/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW
05 Dec 2006 288b Director resigned
05 Dec 2006 288b Secretary resigned
30 Nov 2006 288a New director appointed
30 Nov 2006 288a New secretary appointed;new director appointed
31 Oct 2006 NEWINC Incorporation