- Company Overview for SOCIAL LYNX LIMITED (07453773)
- Filing history for SOCIAL LYNX LIMITED (07453773)
- People for SOCIAL LYNX LIMITED (07453773)
- More for SOCIAL LYNX LIMITED (07453773)
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) |
---|---|---|---|
16 Mar 2017 | AD01 | Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
07 Jul 2015 | CH01 | Director's details changed for Neil John Martin on 30 June 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH01 | Director's details changed for Donna Murphy on 15 February 2013 | |
29 Nov 2013 | CH03 | Secretary's details changed for Allan John Ross on 15 February 2013 | |
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Mar 2013 | AD01 | Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 11 March 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 11 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
14 Nov 2012 | AP01 | Appointment of Mr Nicholas Charles Orme as a director | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Sep 2012 | TM01 | Termination of appointment of Bruno Geremia as a director | |
15 Jun 2012 | AP01 | Appointment of Bruno Geremia as a director | |
11 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
11 Jun 2012 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom on 11 June 2012 | |
11 Jun 2012 | TM02 | Termination of appointment of Neil Martin as a secretary | |
11 Jun 2012 | TM01 | Termination of appointment of Steven Nicholas as a director | |
11 Jun 2012 | AP03 | Appointment of Allan John Ross as a secretary |