- Company Overview for UNBOUNDID LIMITED (07989667)
- Filing history for UNBOUNDID LIMITED (07989667)
- People for UNBOUNDID LIMITED (07989667)
- More for UNBOUNDID LIMITED (07989667)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | AP01 | Appointment of Mr Andre Wong Durand as a director on 3 August 2016 | |
02 Sep 2016 | AP01 | Appointment of Lauren Romer as a director on 3 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Stephen Taylor Shoaff as a director on 3 August 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB to 12 New Fetter Lane London EC4A 1JP on 1 September 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Mark Edward Dyer as a secretary on 2 August 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Mr Stephen Taylor Shoaff on 15 September 2014 | |
07 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
15 May 2013 | CH03 | Secretary's details changed for Mr Mark Edward Dyer on 1 November 2012 | |
02 Jan 2013 | AD01 | Registered office address changed from 17 Westminster Court Hipley Street Woking Surrey GU22 9LG United Kingdom on 2 January 2013 | |
14 May 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
14 Mar 2012 | NEWINC | Incorporation |