- Company Overview for UNBOUNDABLE LTD. (05928433)
- Filing history for UNBOUNDABLE LTD. (05928433)
- People for UNBOUNDABLE LTD. (05928433)
- More for UNBOUNDABLE LTD. (05928433)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2011 | DS01 | Application to strike the company off the register | |
09 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 March 2011 | |
29 Nov 2010 | AR01 |
Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-11-29
|
|
29 Nov 2010 | TM02 | Termination of appointment of Lesstax2Pay Registrars Limited as a secretary | |
29 Nov 2010 | CH01 | Director's details changed for Mr Kunal Patel on 7 September 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW on 2 November 2010 | |
29 Oct 2010 | TM02 | Termination of appointment of Lesstax2Pay Registrars Limited as a secretary | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | CONNOT | Change of name notice | |
20 Oct 2009 | AR01 | Annual return made up to 7 September 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Mr Kunal Patel on 5 September 2009 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Nov 2008 | 288c | Secretary's Change of Particulars / LESSTAX2PAY registrars LIMITED / 01/08/2008 / HouseName/Number was: 20 station parade, now: 47; Street was: cockfosters road, now: high street; Post Town was: cockfosters, now: barnet; Post Code was: EN4 0DW, now: EN5 5UW; Country was: , now: england | |
28 Oct 2008 | 363a | Return made up to 07/09/08; full list of members | |
23 Oct 2008 | 288c | Director's Change of Particulars / kunal patel / 23/10/2008 / HouseName/Number was: , now: 1; Street was: 33 pugin gardens, now: bullen close; Area was: new oscott, now: ; Post Town was: birmingham, now: longstanton; Region was: , now: cambs; Post Code was: B23 5YF, now: CB24 3GT; Country was: , now: united kingdom; Occupation was: student, now: en | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from mr kunal patel, 33 pugin gardens new oscott birmingham B23 5YF | |
07 Mar 2008 | 288a | Secretary appointed LESSTAX2PAY registrars LIMITED | |
07 Mar 2008 | AA | Accounts made up to 30 September 2007 | |
07 Mar 2008 | 288b | Appointment Terminated Secretary mandeep semhi | |
11 Sep 2007 | 363a | Return made up to 07/09/07; full list of members |