Download leads from Nexok and grow your business. Find out more

Ultimate Plan Ltd

Documents

Total Documents39
Total Pages101

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off
5 June 2018First Gazette notice for compulsory strike-off
22 August 2017Confirmation statement made on 26 June 2017 with no updates
22 August 2017Notification of Daisy Mkandla as a person with significant control on 22 August 2017
22 August 2017Confirmation statement made on 26 June 2017 with no updates
22 August 2017Notification of Daisy Mkandla as a person with significant control on 10 June 2017
22 August 2017Notification of Daisy Mkandla as a person with significant control on 10 June 2017
30 March 2017Total exemption small company accounts made up to 30 June 2016
30 March 2017Total exemption small company accounts made up to 30 June 2016
2 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
2 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
10 March 2016Total exemption small company accounts made up to 30 June 2015
10 March 2016Total exemption small company accounts made up to 30 June 2015
21 October 2015Compulsory strike-off action has been discontinued
21 October 2015Compulsory strike-off action has been discontinued
20 October 2015First Gazette notice for compulsory strike-off
20 October 2015First Gazette notice for compulsory strike-off
20 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
20 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
26 May 2015Appointment of Miss Blessings Gugulemfundo Ncube as a director on 26 May 2015
26 May 2015Appointment of Miss Blessings Gugulemfundo Ncube as a director on 26 May 2015
25 March 2015Total exemption small company accounts made up to 30 June 2014
25 March 2015Total exemption small company accounts made up to 30 June 2014
9 January 2015Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
9 January 2015Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
30 December 2014Registered office address changed from 28 Chandlers Drive Erith Kent DA8 1LL England to 113 Brempsons Basildon Essex SS14 2BB on 30 December 2014
30 December 2014Registered office address changed from 28 Chandlers Drive Erith Kent DA8 1LL England to 113 Brempsons Basildon Essex SS14 2BB on 30 December 2014
20 December 2014Compulsory strike-off action has been discontinued
20 December 2014Compulsory strike-off action has been discontinued
28 October 2014First Gazette notice for compulsory strike-off
28 October 2014First Gazette notice for compulsory strike-off
2 September 2014Director's details changed for Ms Daisy Mkandla on 2 September 2014
2 September 2014Director's details changed for Ms Daisy Mkandla on 2 September 2014
2 September 2014Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom to 28 Chandlers Drive Erith Kent DA8 1LL on 2 September 2014
2 September 2014Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom to 28 Chandlers Drive Erith Kent DA8 1LL on 2 September 2014
2 September 2014Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom to 28 Chandlers Drive Erith Kent DA8 1LL on 2 September 2014
2 September 2014Director's details changed for Ms Daisy Mkandla on 2 September 2014
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed