Advanced company searchLink opens in new window

LNY SOLUTIONS LIMITED

Company number 06279423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2011 TM02 Termination of appointment of 2020 Secretarial Limited as a secretary
19 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 300
16 Jun 2010 AD01 Registered office address changed from 1 st Andrew's Hill London EC4V 5BY on 16 June 2010
06 Oct 2009 AR01 Annual return made up to 13 June 2009 with full list of shareholders
18 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Jun 2009 288b Appointment Terminate, Director Robert Marsham Logged Form
23 Jun 2009 288a Director appointed philip alan davies
03 Oct 2008 88(2) Capitals not rolled up
03 Oct 2008 363a Return made up to 13/06/08; full list of members
24 Sep 2008 225 Accounting reference date extended from 30/06/2008 to 30/09/2008
14 Jun 2007 NEWINC Incorporation