Advanced company searchLink opens in new window

UNLIMITED PARTNERS LIMITED

Company number 02973853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
10 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1,000
17 Jul 2012 AD01 Registered office address changed from Albany House Suite 404 324-326 Regent Street London W1B 3HH on 17 July 2012
28 Jun 2012 AA Total exemption full accounts made up to 31 October 2011
06 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
18 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 1,000
22 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2011 CERTNM Company name changed haspian LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
16 Jun 2011 CONNOT Change of name notice
06 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
12 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
20 Oct 2009 CH02 Director's details changed for Groupwise Limited on 6 October 2009
20 Oct 2009 CH04 Secretary's details changed for Ls Business Services Limited on 6 October 2009
20 Oct 2009 CH01 Director's details changed for Thierry Guionin on 6 October 2009
20 Oct 2009 CH01 Director's details changed for Mr Nicholas Warshaw on 6 October 2009
20 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
20 Oct 2009 CH04 Secretary's details changed for Ls Business Services Limited on 6 October 2009
20 Oct 2009 CH02 Director's details changed for Groupwise Limited on 6 October 2009
20 Oct 2009 CH01 Director's details changed for Thierry Guionin on 6 October 2009
07 Aug 2009 AA Accounts made up to 31 October 2008
07 Aug 2009 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
20 Mar 2009 288c Director's Change of Particulars / groupwise LIMITED / 19/02/2009 / Date of Birth was: 14-Jun-1999, now: none; HouseName/Number was: , now: albany house; Street was: suite 401 302 regent street, now: suite 404; Area was: , now: 324/326 regent street