- Company Overview for ULTIMATE FACILITIES MANAGEMENT LIMITED (12765192)
- Filing history for ULTIMATE FACILITIES MANAGEMENT LIMITED (12765192)
- People for ULTIMATE FACILITIES MANAGEMENT LIMITED (12765192)
- More for ULTIMATE FACILITIES MANAGEMENT LIMITED (12765192)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2024 | AD01 | Registered office address changed from Suite a, Harewood House Rochdale Road Middleton Manchester M24 6DP England to Halifax House 93-101 Bridge Street Manchester M3 2GX on 30 January 2024 | |
15 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Apr 2023 | PSC07 | Cessation of Mohammed Ajaib as a person with significant control on 31 March 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Mohammed Ajaib as a director on 31 March 2023 | |
25 Mar 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
21 Mar 2023 | PSC01 | Notification of Mohammed Ashraf as a person with significant control on 3 November 2022 | |
21 Mar 2023 | AP01 | Appointment of Mr Mohammed Ashraf as a director on 3 November 2022 | |
06 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
24 Jan 2022 | PSC01 | Notification of Mohammed Ajaib as a person with significant control on 10 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Mr Mohammed Ajaib as a director on 10 January 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Suite a, Harewood House Rochdale Road Middleton Manchester M24 6DP on 24 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 12 January 2022 | |
13 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 12 January 2022 | |
25 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 25 November 2021 | |
25 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
23 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-23
|