Advanced company searchLink opens in new window

LINPART LIMITED

Company number 08873875

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
26 Feb 2019 AP01 Appointment of Mr Andrew Simon Davis as a director on 31 January 2019
26 Feb 2019 TM01 Termination of appointment of Louise Brown as a director on 31 January 2019
26 Nov 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 Oct 2018 PSC08 Notification of a person with significant control statement
19 Oct 2018 PSC07 Cessation of Rodolfo Wehe as a person with significant control on 5 April 2018
19 Oct 2018 PSC07 Cessation of Rothschild & Co as a person with significant control on 5 April 2018
19 Oct 2018 PSC07 Cessation of Harald Franz Georg Rockinger as a person with significant control on 5 April 2018
19 Oct 2018 PSC07 Cessation of Hubertus Muhlhauser as a person with significant control on 5 April 2018
11 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
04 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 03/02/2017
13 Dec 2017 PSC02 Notification of Rothschild & Co as a person with significant control on 29 November 2016
12 Dec 2017 PSC07 Cessation of Alberto Werner Heinz Roemmers as a person with significant control on 29 November 2016
12 Dec 2017 PSC01 Notification of Harald Franz Georg Rockinger as a person with significant control on 29 November 2016
12 Dec 2017 PSC01 Notification of Hubertus Muhlhauser as a person with significant control on 29 November 2016
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/01/2018.
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
30 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000