- Company Overview for LINDUS DEVELOPMENTS LIMITED (10265183)
- Filing history for LINDUS DEVELOPMENTS LIMITED (10265183)
- People for LINDUS DEVELOPMENTS LIMITED (10265183)
- Charges for LINDUS DEVELOPMENTS LIMITED (10265183)
- More for LINDUS DEVELOPMENTS LIMITED (10265183)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2021 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2018 | |
29 Sep 2020 | DS02 | Withdraw the company strike off application | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
09 Sep 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
01 Aug 2019 | CH01 | Director's details changed for Gary Ronald Forrest on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 1 August 2019 | |
04 Mar 2019 | AA | Full accounts made up to 31 May 2018 | |
18 Oct 2018 | MR04 | Satisfaction of charge 102651830001 in full | |
08 Sep 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
19 Feb 2018 | AA | Full accounts made up to 31 May 2017 | |
05 Sep 2017 | PSC02 | Notification of All Saints Commercial Plc as a person with significant control on 1 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
11 Aug 2017 | PSC05 | Change of details for a person with significant control | |
10 Aug 2017 | PSC07 | Cessation of Cargil Management Services Limited as a person with significant control on 6 July 2016 | |
07 Aug 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 | |
06 Apr 2017 | MR01 | Registration of charge 102651830001, created on 6 April 2017 | |
21 Jul 2016 | TM01 | Termination of appointment of a director |