- Company Overview for LYNDOE ADMINISTRATION LTD (08182474)
- Filing history for LYNDOE ADMINISTRATION LTD (08182474)
- People for LYNDOE ADMINISTRATION LTD (08182474)
- More for LYNDOE ADMINISTRATION LTD (08182474)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
03 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 October 2018 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | AD01 | Registered office address changed from 2 West Lorne Street Chester CH1 4AF United Kingdom to Trust House 5 New Augustus Street Bradford BD1 5LL on 30 May 2018 | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
19 Mar 2018 | PSC01 | Notification of Kristian Adamson as a person with significant control on 3 December 2017 | |
18 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mr Kristian Adamson as a director on 1 January 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Paul Hamilton as a director on 1 January 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 2 West Lorne Street Chester CH1 4AF on 21 March 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from PO Box 4385 08182474: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 10 February 2017 | |
30 Nov 2016 | RP05 | Registered office address changed to PO Box 4385, 08182474: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2016 |