Advanced company searchLink opens in new window

LINDENGROVE SERVICES LIMITED

Company number 08113929

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
02 Jul 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
23 Apr 2019 CH01 Director's details changed for Mr Borut Miklavcic on 1 April 2019
23 Apr 2019 PSC04 Change of details for Mr Borut Miklavcic as a person with significant control on 1 April 2019
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 PSC04 Change of details for Mr Borut Miklavcic as a person with significant control on 15 December 2017
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
12 Apr 2018 CH01 Director's details changed for Mr Borut Miklavcic on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from C/O Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 6th Floor 130 Jermyn Street London SW1Y 4UR on 15 December 2017
02 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
19 Feb 2016 AD01 Registered office address changed from C/O Cordium Accounting Ltd, Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to C/O Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ on 19 February 2016
19 Feb 2016 AD01 Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to C/O Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ on 19 February 2016
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
10 Feb 2015 CH01 Director's details changed for Mr Borut Miklavcic on 10 February 2015
17 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 June 2014
30 Sep 2014 AD01 Registered office address changed from , St Albans House 57/59 Haymarket, 4Th Floor, London, SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1

Statement of capital on 2014-06-27
  • GBP 1