- Company Overview for LIMITLESS TEAM LIMITED (09717614)
- Filing history for LIMITLESS TEAM LIMITED (09717614)
- People for LIMITLESS TEAM LIMITED (09717614)
- More for LIMITLESS TEAM LIMITED (09717614)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2021 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
06 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
01 Apr 2017 | AP01 | Appointment of Mr Mohamud Ali Yusuf as a director on 1 April 2017 | |
09 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 22 August 2016
|
|
09 Nov 2016 | SH03 | Purchase of own shares. | |
18 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
25 Apr 2016 | TM01 | Termination of appointment of Vincent Kayitale as a director on 15 February 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 49B Western Road Southall Middlesex UB2 5HE United Kingdom to 49C Western Road Southall Middlesex UB2 5HE on 30 March 2016 | |
04 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-04
|