- Company Overview for LINCUP LIVE LIMITED (07625858)
- Filing history for LINCUP LIVE LIMITED (07625858)
- People for LINCUP LIVE LIMITED (07625858)
- More for LINCUP LIVE LIMITED (07625858)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | TM01 | Termination of appointment of Celia Grace Elizabeth Lacy as a director on 1 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
03 Nov 2011 | TM01 | Termination of appointment of Andrew Paul Clayton as a director on 1 November 2011 | |
12 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 16 June 2011
|
|
07 Jul 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | AP01 | Appointment of Miss Celia Grace Elizabeth Lacy as a director | |
20 Jun 2011 | AP01 | Appointment of Mr Glenn Victor Le Santo as a director | |
20 Jun 2011 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary | |
20 Jun 2011 | TM01 | Termination of appointment of Russell Eke as a director | |
20 Jun 2011 | AD01 | Registered office address changed from 11-15 the Maltings Brayford Wharf East Lincoln Lincolnshire LN5 7AY England on 20 June 2011 | |
20 Jun 2011 | AP01 | Appointment of Mr Andrew Paul Clayton as a director | |
20 Jun 2011 | AP01 | Appointment of Mr Tim James William Downing as a director | |
16 Jun 2011 | CERTNM |
Company name changed wilchap (lincoln) 29 LIMITED\certificate issued on 16/06/11
|
|
16 Jun 2011 | CONNOT | Change of name notice | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2011 | RESOLUTIONS |
Resolutions
|