- Company Overview for LINCOLN COURT (ENFIELD) LIMITED (05390909)
- Filing history for LINCOLN COURT (ENFIELD) LIMITED (05390909)
- People for LINCOLN COURT (ENFIELD) LIMITED (05390909)
- Charges for LINCOLN COURT (ENFIELD) LIMITED (05390909)
- More for LINCOLN COURT (ENFIELD) LIMITED (05390909)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2013 | DS01 | Application to strike the company off the register | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
|
|
26 Mar 2012 | CH01 | Director's details changed for Mr Constantine Capsalis on 11 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 26 March 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Mr Michael Anthony Byrne on 11 March 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Mr Loucas Theodorou on 11 March 2012 | |
26 Mar 2012 | CH03 | Secretary's details changed for Mr Constantine Capsalis on 11 March 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
16 Mar 2010 | CH03 | Secretary's details changed for Mr Constantine Capsalis on 2 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Mr Constantine Capsalis on 2 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Michael Anthony Byrne on 2 October 2009 | |
12 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ | |
12 Mar 2009 | 288c | Director's Change of Particulars / loucas theodorou / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 5 cotswold way, now: the grove; Post Code was: EN2 7HD, now: EN2 7PY | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Oct 2008 | 363a | Return made up to 12/03/08; full list of members | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from c/o freemans solar house 282 chase road london london N14 6NZ |