- Company Overview for LINUO POWER UK LTD (07741863)
- Filing history for LINUO POWER UK LTD (07741863)
- People for LINUO POWER UK LTD (07741863)
- Charges for LINUO POWER UK LTD (07741863)
- More for LINUO POWER UK LTD (07741863)
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
|
|
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
|
|
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 |