Advanced company searchLink opens in new window

LYNDOE REEVE LIMITED

Company number 07612822

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2017 DS01 Application to strike the company off the register
13 Aug 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 Apr 2014 AD01 Registered office address changed from 34-36 Maddox Street London W1S 1PD on 30 April 2014
22 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
15 May 2012 AA01 Current accounting period extended from 30 April 2012 to 30 June 2012
15 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
02 Jun 2011 CERTNM Company name changed goldmill trading LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
25 May 2011 AP01 Appointment of Peter Malcolm Reeve as a director
19 May 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2011
19 May 2011 TM01 Termination of appointment of Barbara Kahan as a director
21 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)