- Company Overview for LINIMEX LIMITED (08153892)
- Filing history for LINIMEX LIMITED (08153892)
- People for LINIMEX LIMITED (08153892)
- Charges for LINIMEX LIMITED (08153892)
- Insolvency for LINIMEX LIMITED (08153892)
- More for LINIMEX LIMITED (08153892)
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
|
|
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
|
|
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
|
|
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 |