- Company Overview for LINDENGROVE SERVICES LIMITED (08113929)
- Filing history for LINDENGROVE SERVICES LIMITED (08113929)
- People for LINDENGROVE SERVICES LIMITED (08113929)
- More for LINDENGROVE SERVICES LIMITED (08113929)
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
|
|
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
|
|
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
Statement of capital on 2014-06-27
|