LIMITLESS GROUP DEVELOPMENT SERVICES LTD

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1918 March 2019 APPLICATION FOR STRIKING-OFF

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE WILLIAMS / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK LATNER / 08/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM CLARENDON HOUSE 20/22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW ENGLAND

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK LATNER / 12/09/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM CLARENDON HOUSE 20/22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/04/161 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK LATNER / 26/02/2015

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE WILLIAMS / 26/02/2015

View Document

16/02/1516 February 2015 CURREXT FROM 28/02/2015 TO 31/07/2015

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company