- Company Overview for LINEA DIRECTION LIMITED (04098498)
- Filing history for LINEA DIRECTION LIMITED (04098498)
- People for LINEA DIRECTION LIMITED (04098498)
- More for LINEA DIRECTION LIMITED (04098498)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2011 | DS01 | Application to strike the company off the register | |
01 Nov 2010 | AR01 |
Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
|
|
18 Oct 2010 | CH01 | Director's details changed for Mr John King on 18 October 2010 | |
07 May 2010 | AA | Accounts for a dormant company made up to 30 January 2010 | |
16 Nov 2009 | CH01 | Director's details changed for Mr John King on 16 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Mark Anthony Gifford on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr John King on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Donald Mccarthy on 3 November 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 3 November 2009 | |
22 Jun 2009 | AA | Accounts made up to 24 January 2009 | |
07 Apr 2009 | 288c | Director's Change of Particulars / donald mccarthy / 01/01/2009 / | |
07 Apr 2009 | 288c | Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united | |
30 Oct 2008 | 363a | Return made up to 30/10/08; full list of members | |
30 Jul 2008 | AA | Accounts made up to 26 January 2008 | |
12 Jun 2008 | 288c | Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ; Country was: , now: united kingdom; Occupation was: , now: company secretary | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from 1 howick place london SW1P 1BH | |
14 Mar 2008 | 288c | Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions; Area was: 34 monck street, now: 62 york street; Post Code was: SW1P 2BF, now: W1H 1DA | |
15 Jan 2008 | 288c | Director's particulars changed | |
06 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288b | Director resigned | |
05 Nov 2007 | 363a | Return made up to 30/10/07; full list of members |