- Company Overview for LINPART LIMITED (08873875)
- Filing history for LINPART LIMITED (08873875)
- People for LINPART LIMITED (08873875)
- More for LINPART LIMITED (08873875)
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
|
|
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
|
|
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
|