• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-09-11) - 600

    Add to Cart
     
  • resolution (2018-08-24) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2018-08-24) - LIQ01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-01-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-11-06) - AA

    Add to Cart
     
  • capital-allotment-shares (2017-08-21) - SH01

    Add to Cart
     
  • resolution (2017-08-17) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-23) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-03-01) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-small (2016-10-10) - AA

    Add to Cart
     
  • accounts-with-accounts-type-small (2015-10-08) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-08-18) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-19) - MR01

    Add to Cart
     
  • resolution (2015-03-03) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2015-02-20) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-01-16) - AP03

    Add to Cart
     
  • auditors-resignation-company (2014-12-12) - AUD

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-12-04) - CH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-12-04) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-small (2014-09-22) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-06) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-23) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-22) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-15) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-01-21) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2013-01-21) - TM01

    Add to Cart
     
  • certificate-change-of-name-company (2013-02-08) - CERTNM

    Add to Cart
     
  • resolution (2013-02-12) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-02-22) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2013-02-22) - AA01

    Add to Cart
     
  • capital-allotment-shares (2013-07-18) - SH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-12-17) - AD01

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2013-02-12) - SH10

    Add to Cart
     
  • incorporation-company (2013-01-16) - NEWINC

    Add to Cart
     

expand_less