- Company Overview for LYNC CIRCUITS LIMITED (02987655)
- Filing history for LYNC CIRCUITS LIMITED (02987655)
- People for LYNC CIRCUITS LIMITED (02987655)
- More for LYNC CIRCUITS LIMITED (02987655)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2020 | TM01 | Termination of appointment of Stephen Christopher Driver as a director on 7 February 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2019 | AA | Total exemption full accounts made up to 29 May 2018 | |
14 Jun 2019 | TM01 | Termination of appointment of Lee Michael Lloyd as a director on 5 June 2019 | |
27 May 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
13 Sep 2018 | CH01 | Director's details changed for Mr Lee Michael Lloyd on 6 September 2018 | |
04 May 2018 | AD01 | Registered office address changed from 51 the Stream Ditton Aylesford Kent ME20 6AG to 22-24 Aston Road Waterlooville Hampshire PO7 7XJ on 4 May 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr Lee Michael Lloyd on 4 September 2017 | |
28 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 May 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | TM01 | Termination of appointment of Stefan Rogers as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Nigel Rogers as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Lee Michael Lloyd as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Stephen Christopher Driver as a director | |
18 Feb 2014 | AD01 | Registered office address changed from 2 Abingdon Road Nuffield Industrial Estate Poole Dorset BH17 0UG on 18 February 2014 |