- Company Overview for LNY SOLUTIONS LIMITED (06279423)
- Filing history for LNY SOLUTIONS LIMITED (06279423)
- People for LNY SOLUTIONS LIMITED (06279423)
- More for LNY SOLUTIONS LIMITED (06279423)
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
|
|
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 |