-
ULTIMO BRANDS INTERNATIONAL LIMITED - MAS INTIMATES NOTTINGHAM, The Millhouse Business Centre, Station Road Castle Donington, Derby, United Kingdom
Company Information
- Company registration number
- 08362872
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- MAS INTIMATES NOTTINGHAM
- The Millhouse Business Centre
- Station Road Castle Donington
- Derby
- DE74 2NJ MAS INTIMATES NOTTINGHAM, The Millhouse Business Centre, Station Road Castle Donington, Derby, DE74 2NJ UK
Management
- Managing Directors
- AMALEAN, Ajaykumar Dayalal
- POLEG, Eliaz
- WISJESEKERA, Niranjan Sanath
- Company secretaries
- CAPLAN, Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-16
- Dissolved on
- 2022-02-09
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- Mr Ajaykumar Dayalal Amalean
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MAS NEWCO LTD
- Legal Entity Identifier (LEI)
- 21380043EE2Z3B3KO367
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-01-30
- Last Date: 2018-01-16
-
ULTIMO BRANDS INTERNATIONAL LIMITED Company Description
- ULTIMO BRANDS INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08362872. Its current trading status is "closed". It was registered 2013-01-16. It was previously called MAS NEWCO LTD. It has declared SIC or NACE codes as "46420". It has 3 directors and 1 secretary. The latest accounts are filed up to 2016-12-31.It can be contacted at Mas Intimates Nottingham .
Get ULTIMO BRANDS INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ultimo Brands International Limited - MAS INTIMATES NOTTINGHAM, The Millhouse Business Centre, Station Road Castle Donington, Derby, United Kingdom
Did you know? kompany provides original and official company documents for ULTIMO BRANDS INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-16) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-09-11) - 600
-
resolution (2018-08-24) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-08-24) - LIQ01
-
confirmation-statement-with-updates (2018-01-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-11-06) - AA
-
capital-allotment-shares (2017-08-21) - SH01
-
resolution (2017-08-17) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-23) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
-
appoint-person-director-company-with-name-date (2016-03-01) - AP01
-
accounts-with-accounts-type-small (2016-10-10) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-08) - AA
-
termination-director-company-with-name-termination-date (2015-08-18) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-19) - MR01
-
resolution (2015-03-03) - RESOLUTIONS
-
capital-allotment-shares (2015-02-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
-
appoint-person-secretary-company-with-name-date (2015-01-16) - AP03
keyboard_arrow_right 2014
-
auditors-resignation-company (2014-12-12) - AUD
-
change-person-director-company-with-change-date (2014-12-04) - CH01
-
termination-director-company-with-name-termination-date (2014-12-04) - TM01
-
accounts-with-accounts-type-small (2014-09-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-21) - AP01
-
termination-director-company-with-name (2013-01-21) - TM01
-
certificate-change-of-name-company (2013-02-08) - CERTNM
-
resolution (2013-02-12) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-02-22) - AP01
-
change-account-reference-date-company-current-shortened (2013-02-22) - AA01
-
capital-allotment-shares (2013-07-18) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-12-17) - AD01
-
capital-variation-of-rights-attached-to-shares (2013-02-12) - SH10
-
incorporation-company (2013-01-16) - NEWINC