- Company Overview for LIMITLESS LTD (06344163)
- Filing history for LIMITLESS LTD (06344163)
- People for LIMITLESS LTD (06344163)
- Charges for LIMITLESS LTD (06344163)
- Insolvency for LIMITLESS LTD (06344163)
- More for LIMITLESS LTD (06344163)
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
|
|
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
|
|
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 |