- Company Overview for LYNSTED HOLDINGS LIMITED (02910486)
- Filing history for LYNSTED HOLDINGS LIMITED (02910486)
- People for LYNSTED HOLDINGS LIMITED (02910486)
- More for LYNSTED HOLDINGS LIMITED (02910486)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | SH19 |
Statement of capital on 10 April 2018
|
|
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
04 Oct 2017 | SH20 | Statement by Directors | |
04 Oct 2017 | CAP-SS | Solvency Statement dated 20/09/17 | |
18 Jul 2017 | PSC01 | Notification of Charles Philip Fairweather as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Mark Stanislaus Duval as a person with significant control on 6 April 2017 | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
17 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
11 Dec 2015 | TM02 | Termination of appointment of Stanmark Nominees Limited as a secretary on 25 May 2015 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
21 Oct 2014 | CH01 | Director's details changed for Mark Stanislaus Duval on 18 April 2014 | |
15 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 27 June 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
11 Sep 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders |