Advanced company searchLink opens in new window

LINIMEX LIMITED

Company number 08153892

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)
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CH01 Director's details changed for Mr Max Joseph Jones on 24 January 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2016 CS01 Confirmation statement made on 24 July 2016 with updates
19 May 2016 AD01 Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 19 May 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 150
06 Feb 2015 TM01 Termination of appointment of Adam Hutchison as a director on 6 February 2015
20 Aug 2014 MR01 Registration of charge 081538920001, created on 20 August 2014
04 Aug 2014 AP01 Appointment of Mr Adam Hutchison as a director on 4 August 2014
04 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
23 Jul 2014 AP01 Appointment of Mr Max Joseph Jones as a director on 12 June 2014
11 Jun 2014 TM01 Termination of appointment of Max Jones as a director
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
21 Feb 2014 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
07 Nov 2013 AP01 Appointment of Mr Neil Lonergan as a director
20 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
20 Sep 2013 CH01 Director's details changed for Mr Max Jones on 24 July 2013
26 Apr 2013 AD01 Registered office address changed from Flat 40 Fuller Court 149 Park Road London N8 8JD England on 26 April 2013
26 Apr 2013 TM02 Termination of appointment of Nicola Tombling as a secretary
26 Apr 2013 TM01 Termination of appointment of Neil Lonergan as a director
24 Jul 2012 NEWINC Incorporation