- Company Overview for LINDENS SOFTWARE LIMITED (10371334)
- Filing history for LINDENS SOFTWARE LIMITED (10371334)
- People for LINDENS SOFTWARE LIMITED (10371334)
- More for LINDENS SOFTWARE LIMITED (10371334)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
06 Nov 2019 | AD01 | Registered office address changed from The Lindens Old Boars Hill Oxford Oxfordshire OX1 5JJ England to St Josephs Newbury Road East Hendred Wantage OX12 8LG on 6 November 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Oct 2017 | PSC07 | Cessation of Nicholas Huw Edwards as a person with significant control on 1 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
06 Feb 2017 | TM01 | Termination of appointment of Jan Tadeusz Czernuszka as a director on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Hutan Ashrafian as a director on 6 February 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Nicholas Huw Edwards as a director on 31 January 2017 | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | CONNOT | Change of name notice | |
12 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-12
|