UNLEASHED THINKING LTD

1st Floor, Fairclogh House 1st Floor, Fairclogh House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.10245024
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age7 years, 10 months, 10 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 01 May 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-05-01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02044060
Status:ACTIVE
Category:Private Limited Company

FERNREALM LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11063407
Status:ACTIVE
Category:Private Limited Company

M&N ESTATE SERVICES LIMITED

93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW

Number:10430586
Status:ACTIVE
Category:Private Limited Company

MAST DISPLAY LIMITED

EXHIBIT HOUSE,DROITWICH SPA,WR9 0DF

Number:04189330
Status:ACTIVE
Category:Private Limited Company

P.L.G 9 LIMITED

THE VALE BUSINESS CENTRE OFFICE 19 THE VALE,LONDON,W3 7QS

Number:11296919
Status:ACTIVE
Category:Private Limited Company

PALM ADVISORY LIMITED

MELBURY HOUSE 34 SOUTHBOROUGH ROAD,BROMLEY,BR1 2EB

Number:09192993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source