Advanced company searchLink opens in new window

ULTIMATE VIP GIFTS LTD

Company number 07024842

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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