- Company Overview for LINT MANAGEMENT LIMITED (06582893)
- Filing history for LINT MANAGEMENT LIMITED (06582893)
- People for LINT MANAGEMENT LIMITED (06582893)
- More for LINT MANAGEMENT LIMITED (06582893)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2021 | DS01 | Application to strike the company off the register | |
06 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
29 Nov 2017 | AD01 | Registered office address changed from C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF to Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 29 November 2017 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
04 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH01 | Director's details changed for Mr Rizwan Patel on 1 September 2015 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Tarsaim Chand on 1 September 2015 | |
01 Jun 2016 | CH03 | Secretary's details changed for Mr Tarsaim Chand on 1 September 2015 | |
04 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
05 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
07 Apr 2015 | AD01 | Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 7 April 2015 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
29 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |