Advanced company searchLink opens in new window

LYNX AUTO CENTRE LIMITED

Company number 02686537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 40,100
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
  • GBP 40,100
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