- Company Overview for LINEAR TECHNOLOGY (UK) LIMITED (02149602)
- Filing history for LINEAR TECHNOLOGY (UK) LIMITED (02149602)
- People for LINEAR TECHNOLOGY (UK) LIMITED (02149602)
- Charges for LINEAR TECHNOLOGY (UK) LIMITED (02149602)
- Insolvency for LINEAR TECHNOLOGY (UK) LIMITED (02149602)
- Registers for LINEAR TECHNOLOGY (UK) LIMITED (02149602)
- More for LINEAR TECHNOLOGY (UK) LIMITED (02149602)
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) |
---|---|---|---|
28 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021 | |
14 May 2021 | AD01 | Registered office address changed from Fourth Floor, the Record Store 15 Pressing Lane Blyth Road Hayes UB3 1EP to 55 Baker Street London W1U 7EU on 14 May 2021 | |
14 May 2021 | 600 | Appointment of a voluntary liquidator | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | LIQ01 | Declaration of solvency | |
01 Apr 2021 | TM01 | Termination of appointment of Yoon Ah Elizabeth Victoria Oh as a director on 31 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of James Michael Mollica as a director on 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
18 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2020 | TM01 | Termination of appointment of Kevin Paul Lanouette as a director on 6 July 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Thomas Edward Cribben as a director on 6 July 2020 | |
04 Aug 2020 | TM02 | Termination of appointment of Kevin Paul Lanouette as a secretary on 6 July 2020 | |
04 Aug 2020 | AP01 | Appointment of James Michael Mollica as a director on 6 July 2020 | |
04 Aug 2020 | AP03 | Appointment of Yoon Ah Elizabeth Victoria Oh as a secretary on 6 July 2020 | |
04 Aug 2020 | AP01 | Appointment of Yoon Ah Elizabeth Victoria Oh as a director on 6 July 2020 | |
06 Jul 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
15 May 2020 | AD01 | Registered office address changed from Fourth Floor, the Record Store 15 Pressing Lane Hayes UB3 1EP to Fourth Floor, the Record Store 15 Pressing Lane Blyth Road Hayes UB3 1EP on 15 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from 3 the Listons Liston Road Marlow Buckinghamshire SL7 1FD to Fourth Floor, the Record Store 15 Pressing Lane Hayes UB3 1EP on 15 May 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
09 Apr 2019 | TM01 | Termination of appointment of Eileen Marie Wynne as a director on 4 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Michael Sondel as a director on 4 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Ali Raza Husain as a director on 4 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Thomas Cribben as a director on 4 April 2019 |