Advanced company searchLink opens in new window

LINOLA LIMITED

Company number 06878289

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2014 DS01 Application to strike the company off the register
26 Sep 2013 CH01 Director's details changed for Steven John Boultbee-Brooks on 25 September 2013
18 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 May 2012
26 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
28 Sep 2012 AD01 Registered office address changed from C/O Boss Unit 23 Canalot Studios 222 Kensal Rd London W10 5BN United Kingdom on 28 September 2012
28 Sep 2012 AD01 Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ on 28 September 2012
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
20 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
17 Jun 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Steven John Boultbee-Brooks on 2 October 2009
26 May 2009 288a Director appointed steven john boultbee-brooks
21 Apr 2009 287 Registered office changed on 21/04/2009 from 17 city business centre lower road london SE16 2XB
21 Apr 2009 288b Appointment terminated secretary jpcors LIMITED
21 Apr 2009 288b Appointment terminated director john o'donnell
15 Apr 2009 NEWINC Incorporation