- Company Overview for LYNX GEOGRAPHIC INFORMATION SYSTEMS LIMITED (01974912)
- Filing history for LYNX GEOGRAPHIC INFORMATION SYSTEMS LIMITED (01974912)
- People for LYNX GEOGRAPHIC INFORMATION SYSTEMS LIMITED (01974912)
- Charges for LYNX GEOGRAPHIC INFORMATION SYSTEMS LIMITED (01974912)
- Insolvency for LYNX GEOGRAPHIC INFORMATION SYSTEMS LIMITED (01974912)
- More for LYNX GEOGRAPHIC INFORMATION SYSTEMS LIMITED (01974912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2022 | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2021 | |
17 Nov 2020 | LIQ01 | Declaration of solvency | |
20 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | AD01 | Registered office address changed from 46-50 Coombe Road New Malden KT3 4QF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 October 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
17 Feb 2020 | CH01 | Director's details changed for Mr Charles James Michael Hewlett on 13 February 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Christopher Edward Morgan as a director on 1 September 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 93-99 Upper Richmond Road Upper Richmond Road London SW15 2TG to 46-50 Coombe Road New Malden KT3 4QF on 14 December 2016 | |
22 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
29 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|