Advanced company searchLink opens in new window

LIMITLESS LTD

Company number 06344163

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)
30 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Oct 2021 AD01 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
05 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 9 July 2020
28 Sep 2020 AD01 Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EX to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020
29 Nov 2019 TM01 Termination of appointment of Graham Robertson Jacobs as a director on 10 August 2019
29 Jul 2019 AD01 Registered office address changed from 20-22 Lower Street Rode Frome BA11 6PU England to 8a Carlton Crescent Southampton Hampshire SO15 2EX on 29 July 2019
26 Jul 2019 LIQ02 Statement of affairs
26 Jul 2019 600 Appointment of a voluntary liquidator
26 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-10
11 Apr 2019 TM01 Termination of appointment of Pandora Helen Jacobs as a director on 1 April 2019
11 Apr 2019 TM02 Termination of appointment of Pandora Jacobs as a secretary on 1 April 2019
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
09 Aug 2018 AD01 Registered office address changed from 20 Lower Street Rode Frome Somerset BA11 6PU to 20-22 Lower Street Rode Frome BA11 6PU on 9 August 2018
10 May 2018 AA Micro company accounts made up to 31 October 2017
18 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Aug 2015 CH01 Director's details changed for Mr Graham Robertson Jacobs on 20 August 2015
26 Aug 2015 CH03 Secretary's details changed for Mrs Pandora Jacobs on 20 August 2015
26 Aug 2015 CH01 Director's details changed for Mrs Pandora Jacobs on 20 August 2015
15 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
14 Aug 2015 AD01 Registered office address changed from 30a, High Street High Street Frome Somerset BA11 6PA to 20 Lower Street Rode Frome Somerset BA11 6PU on 14 August 2015