About

Registered Number: 05512587
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 16 Caspian Drive, Derby, DE24 1AG,

 

Having been setup in 2005, The Ultimate Baby Shower Ltd has its registered office in Derby. There is one director listed for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR-PERKS, Jeanette Adele 28 August 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 29 August 2016
AP01 - Appointment of director 29 August 2016
TM02 - Termination of appointment of secretary 28 August 2016
AD01 - Change of registered office address 28 August 2016
AA - Annual Accounts 24 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH03 - Change of particulars for secretary 05 August 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 23 January 2015
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 July 2011
SH01 - Return of Allotment of shares 25 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 03 March 2010
SH01 - Return of Allotment of shares 03 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
287 - Change in situation or address of Registered Office 01 June 2007
AA - Annual Accounts 19 March 2007
287 - Change in situation or address of Registered Office 23 January 2007
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.