- Company Overview for LINCOTT VIEW MANAGEMENT LIMITED (03164551)
- Filing history for LINCOTT VIEW MANAGEMENT LIMITED (03164551)
- People for LINCOTT VIEW MANAGEMENT LIMITED (03164551)
- More for LINCOTT VIEW MANAGEMENT LIMITED (03164551)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
13 Mar 2020 | PSC07 | Cessation of Jennifer Ann King as a person with significant control on 1 January 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Jennifer Ann King as a director on 1 January 2020 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jan 2018 | PSC04 | Change of details for Dr Christopher Paul Burrows as a person with significant control on 26 January 2018 | |
25 Jan 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 18 December 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Ms Angela Henderson on 18 December 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Jennifer Ann King on 18 December 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Dr Christopher Paul Burrows on 18 December 2017 | |
25 Jan 2018 | TM02 | Termination of appointment of Sara Gosman as a secretary on 18 December 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from Vallis House Vallis Road Frome Somerset BA11 3EG to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 25 January 2018 | |
31 Jul 2017 | AP01 | Appointment of Mrs Kathryn Mary Bordean as a director on 22 June 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates |