Ultimate Addons Ltd was established in 2004. We do not know the number of employees at the company. There is one director listed as Derbyshire, Tracy Elizabeth for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DERBYSHIRE, Tracy Elizabeth | 28 June 2004 | 11 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 May 2019 | |
RESOLUTIONS - N/A | 15 May 2019 | |
LIQ02 - N/A | 15 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 May 2019 | |
PSC04 - N/A | 27 November 2018 | |
CH01 - Change of particulars for director | 27 November 2018 | |
PSC04 - N/A | 27 November 2018 | |
CH03 - Change of particulars for secretary | 27 November 2018 | |
PSC04 - N/A | 27 November 2018 | |
PSC04 - N/A | 27 November 2018 | |
CH01 - Change of particulars for director | 27 November 2018 | |
CS01 - N/A | 25 June 2018 | |
MR04 - N/A | 20 December 2017 | |
AA - Annual Accounts | 19 October 2017 | |
RESOLUTIONS - N/A | 03 October 2017 | |
PSC01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
CS01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 27 June 2016 | |
TM01 - Termination of appointment of director | 11 June 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 14 May 2015 | |
MR01 - N/A | 16 October 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AR01 - Annual Return | 10 December 2013 | |
CH01 - Change of particulars for director | 10 December 2013 | |
CH03 - Change of particulars for secretary | 10 December 2013 | |
AD01 - Change of registered office address | 10 December 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AD01 - Change of registered office address | 21 September 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 14 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2011 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 12 August 2010 | |
TM01 - Termination of appointment of director | 18 June 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 02 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2007 | |
AA - Annual Accounts | 25 September 2006 | |
AA - Annual Accounts | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
225 - Change of Accounting Reference Date | 25 September 2006 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 04 November 2005 | |
225 - Change of Accounting Reference Date | 16 August 2005 | |
363s - Annual Return | 06 July 2005 | |
287 - Change in situation or address of Registered Office | 15 July 2004 | |
225 - Change of Accounting Reference Date | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 25 June 2004 | |
288b - Notice of resignation of directors or secretaries | 25 June 2004 | |
NEWINC - New incorporation documents | 23 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 October 2014 | Fully Satisfied |
N/A |