- Company Overview for ULTIMATE VIP GIFTS LTD (07024842)
- Filing history for ULTIMATE VIP GIFTS LTD (07024842)
- People for ULTIMATE VIP GIFTS LTD (07024842)
- Charges for ULTIMATE VIP GIFTS LTD (07024842)
- More for ULTIMATE VIP GIFTS LTD (07024842)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2016 | DS01 | Application to strike the company off the register | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
20 May 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 March 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Richard Alan Hill on 22 October 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from 31 Cirrus Drive Watnall Nottingham NG16 1FS England on 22 October 2013 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
11 Jul 2011 | TM01 | Termination of appointment of Steven Campbell as a director | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Steven Campbell on 21 September 2010 | |
21 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2009 | NEWINC | Incorporation |