Advanced company searchLink opens in new window

LINT MANAGEMENT LIMITED

Company number 06582893

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012