ULTIMATE CHOICE (DERBY) LTD

Suite 18 Friar Gate, Derby, DE1 1BX
StatusDISSOLVED
Company No.08122250
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age12 years, 5 days
JurisdictionEngland Wales
Dissolution29 Jan 2019
Years5 years, 5 months, 5 days

SUMMARY

ULTIMATE CHOICE (DERBY) LTD is an dissolved private limited company with number 08122250. It was incorporated 12 years, 5 days ago, on 28 June 2012 and it was dissolved 5 years, 5 months, 5 days ago, on 29 January 2019. The company address is Suite 18 Friar Gate, Derby, DE1 1BX.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cd payment services LIMITED\certificate issued on 16/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

Old address: 4 Willow Park Prospect Road Denby Ripley Derbyshire DE5 8RE

New address: Suite 18 Friar Gate Derby DE1 1BX

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Gaiva Kappia

Appointment date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheyda Mostowfi

Termination date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sg Payments Ltd

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sheyda Mostowfi

Documents

View document PDF

Appoint corporate director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sg Payments Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Dinwoodie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISTINCTIVE RESINS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:11506811
Status:ACTIVE
Category:Private Limited Company

DRILL IT CUTTING SERVICES LTD

HIGHGATE,GWALCHMAI,LL65 4RE

Number:09237788
Status:ACTIVE
Category:Private Limited Company
Number:CE001733
Status:ACTIVE
Category:Charitable Incorporated Organisation

KMT SERVICES LIMITED

UNIT 7, CORNWALL BUSINESS CENTRE,SOUTH WIGSTON,LE18 4XH

Number:04537773
Status:ACTIVE
Category:Private Limited Company

M & A REAL ESTATE LTD

253 GRAY'S INN ROAD,LONDON,WC1X 8QT

Number:06939397
Status:ACTIVE
Category:Private Limited Company

NEESHA TRADING LIMITED

100 HALL LANE,COALVILLE,LE67 5FD

Number:07187473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source