Advanced company searchLink opens in new window

UNLIMITED OAOA LTD

Company number 11098521

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2022 DS01 Application to strike the company off the register
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
11 Jul 2018 AD01 Registered office address changed from 87910 York House Green Lane West Preston PR3 1NJ United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 11 July 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
15 Feb 2018 PSC02 Notification of Free Falling Projects Sl as a person with significant control on 6 December 2017
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 4
13 Feb 2018 AD01 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP United Kingdom to 87910 York House Green Lane West Preston PR3 1NJ on 13 February 2018
05 Jan 2018 AP01 Appointment of Mr Vicente Javier Gutiérrez Pujadas as a director on 6 December 2017
07 Dec 2017 TM01 Termination of appointment of Graham Robertson Stephens as a director on 6 December 2017
07 Dec 2017 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 6 December 2017
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 1