- Company Overview for UNLIMITED OAOA LTD (11098521)
- Filing history for UNLIMITED OAOA LTD (11098521)
- People for UNLIMITED OAOA LTD (11098521)
- More for UNLIMITED OAOA LTD (11098521)
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
|
|
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
|