About

Registered Number: 07323927
Date of Incorporation: 22/07/2010 (13 years and 9 months ago)
Company Status: Liquidation
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, SO15 2EA

 

Based in Southampton, Limitless Mobile Ltd was setup in 2010, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. The companies directors are listed as Miettinen, Atte Saku Juhani, Mason, Jeffrey, Mcdonald, Gary, Verschueren, Gilles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIETTINEN, Atte Saku Juhani 05 November 2015 - 1
MASON, Jeffrey 19 March 2012 14 July 2014 1
MCDONALD, Gary 30 August 2012 26 October 2012 1
VERSCHUEREN, Gilles 19 March 2012 19 March 2012 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ03 - N/A 09 January 2018
NDISC - N/A 09 January 2018
AD01 - Change of registered office address 30 November 2016
RESOLUTIONS - N/A 29 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2016
4.20 - N/A 29 November 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 11 July 2016
AD01 - Change of registered office address 06 July 2016
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 27 July 2015
RP04 - N/A 31 August 2014
AR01 - Annual Return 13 August 2014
AA01 - Change of accounting reference date 13 August 2014
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 10 September 2013
CERTNM - Change of name certificate 01 May 2013
AP01 - Appointment of director 12 February 2013
AD01 - Change of registered office address 12 February 2013
TM02 - Termination of appointment of secretary 14 January 2013
AA - Annual Accounts 08 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA01 - Change of accounting reference date 25 October 2012
CERTNM - Change of name certificate 14 September 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AD01 - Change of registered office address 09 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AR01 - Annual Return 05 March 2012
CERTNM - Change of name certificate 29 February 2012
CONNOT - N/A 29 February 2012
AD01 - Change of registered office address 17 February 2012
AD01 - Change of registered office address 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
SH01 - Return of Allotment of shares 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 22 July 2011
AD01 - Change of registered office address 24 February 2011
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.