ULTIMATE DYNASTY LIMITED - History of Changes


DateDescription
2015-07-21 update statutory_documents DISS REQUEST WITHDRAWN
2015-07-10 update company_status Active - Proposal to Strike off => Liquidation
2015-06-19 update statutory_documents ORDER OF COURT TO WIND UP
2015-03-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-02-10 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-02 update statutory_documents APPLICATION FOR STRIKING-OFF
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-06-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-05-13 update statutory_documents 30/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-26 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-25 insert company_previous_name OJEWUMI LTD
2013-06-25 update name OJEWUMI LTD => ULTIMATE DYNASTY LIMITED
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-29 update statutory_documents 30/03/13 FULL LIST
2013-04-12 update statutory_documents COMPANY NAME CHANGED OJEWUMI LTD CERTIFICATE ISSUED ON 12/04/13
2012-08-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 30/03/12 FULL LIST
2011-07-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 30/03/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-14 update statutory_documents 30/03/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. OLUKAYODE OJEWUMI / 14/05/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLUKAYODE OJEWUMI / 13/03/2010
2010-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEHINDE ABOLAJI OJEWUMI / 14/05/2010
2009-10-01 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-07 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM C/O UNIT B2 62 BEECHWOOD ROAD LONDON HACNEY E8 3DY
2008-04-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-22 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents SECRETARY RESIGNED
2007-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 168 SEWELL CLOSE CHAFFORD HUNDRED RM16 6BY
2007-12-07 update statutory_documents NEW SECRETARY APPOINTED
2007-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH
2007-11-01 update statutory_documents SECRETARY RESIGNED
2007-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-21 update statutory_documents DIRECTOR RESIGNED
2007-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION