ULTIMATE ACCELERATED PAYMENTS LIMITED: Filings
Overview
| Company Name | ULTIMATE ACCELERATED PAYMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08284283 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ULTIMATE ACCELERATED PAYMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on Aug 07, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from First Floor Unit One Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PS to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY on Mar 21, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Neil Armstrong Mcmyn as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Danielle Louise Jewell as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Howard Coombes as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald Alexander Robson as a director on Jul 28, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Armstrong Mcmyn as a secretary on Jul 28, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Dominic Brooke as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jonathan Blain as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jonathan Blain as a secretary on Jul 28, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed ultimate recruitment finance LIMITED\certificate issued on 18/06/15 | 1 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 5 pages | CONNOT | ||||||||||
Appointment of Mrs Danielle Louise Jewell as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0