Advanced company searchLink opens in new window

LINUO POWER UK LTD

Company number 07741863

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
26 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
29 Nov 2016 TM01 Termination of appointment of Elaine Corbett as a director on 3 July 2015
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Nov 2016 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY to Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT on 21 November 2016
13 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
26 Aug 2015 AP01 Appointment of Mrs Elaine Corbett as a director on 3 July 2015
29 May 2015 AA Total exemption small company accounts made up to 28 February 2015
12 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
18 Sep 2014 MR04 Satisfaction of charge 1 in full
01 Jul 2014 AA01 Current accounting period extended from 31 August 2014 to 28 February 2015
16 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
16 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
09 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
13 Aug 2013 TM01 Termination of appointment of Narinder Singh Rehill as a director on 12 August 2013
13 Aug 2013 TM01 Termination of appointment of Daljit Singh Rehill as a director on 12 August 2013
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
09 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
21 Sep 2012 AD03 Register(s) moved to registered inspection location
21 Sep 2012 AD02 Register inspection address has been changed
30 Sep 2011 TM01 Termination of appointment of Salem Hani Sinawi as a director on 30 September 2011