About

Registered Number: 08492710
Date of Incorporation: 17/04/2013 (11 years ago)
Company Status: Active
Date of Dissolution: 02/12/2014 (9 years and 5 months ago)
Registered Address: Suite No 2, First Floor, Kenwood House, 77a, Shenley Road, Borehamwood, WD6 1AG,

 

Limitless Yachts Ltd was founded on 17 April 2013 and are based in Borehamwood, it's status at Companies House is "Active". The current directors of the company are listed as Bonsignore, Marcello, Bonsignore, Marcello, Bonsignore, Marcello, La Greca, Carmela at Companies House. We do not know the number of employees at Limitless Yachts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONSIGNORE, Marcello 28 February 2020 - 1
BONSIGNORE, Marcello 27 February 2020 27 February 2020 1
BONSIGNORE, Marcello 17 April 2013 29 December 2017 1
LA GRECA, Carmela 29 December 2017 28 February 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 05 June 2020
TM01 - Termination of appointment of director 06 March 2020
CH01 - Change of particulars for director 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AD01 - Change of registered office address 28 February 2020
PSC01 - N/A 28 February 2020
AA - Annual Accounts 28 February 2020
PSC07 - N/A 28 February 2020
AP01 - Appointment of director 28 February 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 13 February 2019
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
DISS40 - Notice of striking-off action discontinued 17 April 2018
AA - Annual Accounts 16 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
TM01 - Termination of appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
DISS40 - Notice of striking-off action discontinued 03 October 2017
CS01 - N/A 02 October 2017
AD01 - Change of registered office address 15 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 16 June 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 13 May 2015
RT01 - Application for administrative restoration to the register 13 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
SH01 - Return of Allotment of shares 28 June 2013
TM02 - Termination of appointment of secretary 10 May 2013
NEWINC - New incorporation documents 17 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.