- Company Overview for UNLIMITED RENEWAL LTD (13472801)
- Filing history for UNLIMITED RENEWAL LTD (13472801)
- People for UNLIMITED RENEWAL LTD (13472801)
- More for UNLIMITED RENEWAL LTD (13472801)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2023 | CH01 | Director's details changed for Mr Adam Gallagher on 30 May 2023 | |
30 May 2023 | PSC04 | Change of details for Mr Adam Gallagher as a person with significant control on 30 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from 5 Brayford Square London E1 0SG England to 3 Kingswood Avenue Thornton Heath CR7 7HR on 30 May 2023 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2022 | CH01 | Director's details changed for Mr Adam Gallagher on 10 January 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Adam Gallagher as a person with significant control on 10 January 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from 3 Kingswood Avenue Thornton Heath CR7 7HR United Kingdom to 5 Brayford Square London E1 0SG on 20 April 2022 | |
15 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
15 Jan 2022 | AP01 | Appointment of Mr Adam Gallagher as a director on 10 November 2021 | |
15 Jan 2022 | PSC01 | Notification of Adam Gallagher as a person with significant control on 9 November 2021 | |
15 Jan 2022 | TM01 | Termination of appointment of Hassan Said Aden as a director on 22 December 2021 | |
15 Jan 2022 | PSC07 | Cessation of Hassan Said Aden as a person with significant control on 22 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
22 Dec 2021 | AP01 | Appointment of Mr Hassan Said Aden as a director on 20 December 2021 | |
21 Dec 2021 | PSC01 | Notification of Hassan Said Aden as a person with significant control on 20 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 3 Kingswood Avenue Thornton Heath CR7 7HR on 21 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 20 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 December 2021 | |
23 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-23
|