- Company Overview for UNLIMITED LIME LTD. (07791028)
- Filing history for UNLIMITED LIME LTD. (07791028)
- People for UNLIMITED LIME LTD. (07791028)
- Insolvency for UNLIMITED LIME LTD. (07791028)
- More for UNLIMITED LIME LTD. (07791028)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2023 | |
15 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2022 | |
09 Dec 2021 | AD01 | Registered office address changed from The Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on 9 December 2021 | |
18 Feb 2021 | LIQ01 | Declaration of solvency | |
10 Feb 2021 | AD01 | Registered office address changed from Molesworth House Molesworth Huntingdon Cambridgeshire PE28 0QD to The Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 10 February 2021 | |
10 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Jan 2021 | PSC04 | Change of details for Mrs. Gilly Mary Prentis as a person with significant control on 14 January 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
28 May 2019 | PSC04 | Change of details for Mr. John Robert Elvy Prentis as a person with significant control on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mrs. Gilly Mary Prentis as a person with significant control on 28 May 2019 | |
06 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
13 Jun 2018 | PSC01 | Notification of Gilly Mary Prentis as a person with significant control on 28 September 2016 | |
13 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|