UNLEASHED THINKING LTD
Status | LIQUIDATION |
Company No. | 10245024 |
Category | Private Limited Company |
Incorporated | 22 Jun 2016 |
Age | 7 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
UNLEASHED THINKING LTD is an liquidation private limited company with number 10245024. It was incorporated 7 years, 10 months, 10 days ago, on 22 June 2016. The company address is 1st Floor, Fairclogh House 1st Floor, Fairclogh House, Chorley, PR7 4EX, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
Old address: 8 Garden Close Watford WD17 3DP England
Change date: 2024-03-01
New address: 1st Floor, Fairclogh House Church Street Chorley Lancashire PR7 4EX
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Gazette filings brought up to date
Date: 22 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Certificate change of name company
Date: 11 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uncaged thinking LTD\certificate issued on 11/03/22
Documents
Certificate change of name company
Date: 21 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forth ventures LIMITED\certificate issued on 21/02/22
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Gazette filings brought up to date
Date: 26 Jun 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 24 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-21
Old address: 223a Kilburn Lane London W10 4BQ England
New address: 8 Garden Close Watford WD17 3DP
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Capital allotment shares
Date: 09 Jan 2019
Action Date: 01 May 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-05-01
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Gazette filings brought up to date
Date: 04 Apr 2018
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 22 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-22
Psc name: Luke Zachary Aikman
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Old address: 13 Mountview Northwood Middlesex HA6 3NZ United Kingdom
New address: 223a Kilburn Lane London W10 4BQ
Change date: 2017-08-21
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Forth Ventures Fze
Termination date: 2017-01-03
Documents
Change account reference date company current shortened
Date: 04 Jan 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-05
Made up date: 2017-06-30
Documents
Some Companies
54 KINGS ROAD RESIDENTS ASSOCIATION LIMITED
FLAT 1,RICHMOND,TW10 6EP
Number: | 02044060 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11063407 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW
Number: | 10430586 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXHIBIT HOUSE,DROITWICH SPA,WR9 0DF
Number: | 04189330 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VALE BUSINESS CENTRE OFFICE 19 THE VALE,LONDON,W3 7QS
Number: | 11296919 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBURY HOUSE 34 SOUTHBOROUGH ROAD,BROMLEY,BR1 2EB
Number: | 09192993 |
Status: | ACTIVE |
Category: | Private Limited Company |