- Company Overview for LYNX AUTO CENTRE LIMITED (02686537)
- Filing history for LYNX AUTO CENTRE LIMITED (02686537)
- People for LYNX AUTO CENTRE LIMITED (02686537)
- Charges for LYNX AUTO CENTRE LIMITED (02686537)
- More for LYNX AUTO CENTRE LIMITED (02686537)
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) |
---|---|---|---|
22 Sep 2015 | AD01 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 22 September 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-15
|
|
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
17 Feb 2011 | AD01 | Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP on 17 February 2011 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Rashpal Singh Bedi on 1 October 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Avtar Singh Bedi on 1 October 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Ranjit Singh Bedi on 1 October 2009 | |
12 Apr 2010 | CH03 | Secretary's details changed for Mr Rashpal Singh Bedi on 1 October 2009 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
21 Mar 2008 | 363a | Return made up to 11/02/08; full list of members | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
20 Mar 2007 | 363a | Return made up to 11/02/07; full list of members |