Advanced company searchLink opens in new window

ULTIMO BRANDS INTERNATIONAL LIMITED

Company number 08362872

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)
09 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2021
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 5 August 2020
16 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 August 2019
11 Sep 2018 600 Appointment of a voluntary liquidator
24 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-06
24 Aug 2018 LIQ01 Declaration of solvency
19 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
06 Nov 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 729.10
17 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The directors authorised to allot 3860 a ordinary shares of £0.1 each. 16/06/2017
23 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
01 Mar 2016 AP01 Appointment of Mr Niranjan Sanath Wisjesekera as a director on 1 January 2016
10 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 401
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
18 Aug 2015 TM01 Termination of appointment of Michelle Georgina Mone as a director on 4 August 2015
19 May 2015 MR01 Registration of charge 083628720005, created on 11 May 2015
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 401
05 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
16 Jan 2015 AP03 Appointment of Mr Anthony Caplan as a secretary on 1 August 2014
12 Dec 2014 AUD Auditor's resignation
04 Dec 2014 CH01 Director's details changed for Obe Michelle Georgina Mone on 15 April 2014