ULTIMATE PRIDE INTERIORS LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved following liquidation |
17/06/2517 June 2025 New | Final Gazette dissolved following liquidation |
17/03/2517 March 2025 | Return of final meeting in a creditors' voluntary winding up |
04/03/254 March 2025 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04 |
21/08/2421 August 2024 | Appointment of a voluntary liquidator |
21/08/2421 August 2024 | Resolutions |
21/08/2421 August 2024 | Statement of affairs |
21/08/2421 August 2024 | Registered office address changed from 45 Pinewood Place Bexley Park Dartford DA2 7WN to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-08-21 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN STREEK |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
17/04/1217 April 2012 | DISS40 (DISS40(SOAD)) |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/04/1210 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/04/1118 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/08/1018 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / THERESA STREEK / 01/01/2010 |
18/08/1018 August 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN STREEK / 01/01/2010 |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/05/104 May 2010 | FIRST GAZETTE |
08/06/098 June 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | DISS40 (DISS40(SOAD)) |
05/05/095 May 2009 | FIRST GAZETTE |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | NEW SECRETARY APPOINTED |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/03/0721 March 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company