Advanced company searchLink opens in new window

ULTIMATE FACILITIES MANAGEMENT LIMITED

Company number 12765192

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-23
  • GBP 1