- Company Overview for OFFICE LYNX LIMITED (05440347)
- Filing history for OFFICE LYNX LIMITED (05440347)
- People for OFFICE LYNX LIMITED (05440347)
- More for OFFICE LYNX LIMITED (05440347)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
17 May 2017 | AD02 | Register inspection address has been changed from Hame West View, Fontmell Magna Shaftesbury Dorset SP7 0PQ United Kingdom to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY | |
16 May 2017 | CH01 | Director's details changed for Roy John King on 8 May 2017 | |
15 May 2017 | CH03 | Secretary's details changed for Jennifer King on 8 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Roy John King on 1 January 2017 | |
10 May 2017 | CH01 | Director's details changed for Roy John King on 29 April 2017 | |
10 May 2017 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 10 May 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
10 Feb 2015 | CH03 | Secretary's details changed for Jennifer King on 12 January 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Roy John King on 12 January 2015 | |
10 Feb 2015 | AD02 | Register inspection address has been changed from Bramble Cottage Spring Lane Burghclere Newbury Berkshire RG20 9NE United Kingdom to Hame West View, Fontmell Magna Shaftesbury Dorset SP7 0PQ | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | AD04 | Register(s) moved to registered office address | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders |