Advanced company searchLink opens in new window

LINFOOT INVESTMENTS LIMITED

Company number 13329951

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 AP01 Appointment of Mr Thomas Rogers as a director on 5 April 2022
16 Jan 2023 PSC01 Notification of Thomas Rogers as a person with significant control on 5 April 2022
16 Jan 2023 TM01 Termination of appointment of Rui Bari Ture as a director on 5 April 2022
16 Jan 2023 PSC07 Cessation of Rui Bari Ture as a person with significant control on 5 April 2022
17 Feb 2022 CH01 Director's details changed for Mr Rui Bari Ture on 30 December 2021
17 Feb 2022 PSC04 Change of details for Mr Rui Bari Ture as a person with significant control on 30 December 2021
17 Feb 2022 AD01 Registered office address changed from 1347a London Road London SW16 4BE England to 1st Floor 6 Nelson Street Southend-on-Sea SS1 1EF on 17 February 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
16 Feb 2022 AP01 Appointment of Mr Rui Bari Ture as a director on 12 December 2021
16 Feb 2022 PSC01 Notification of Rui Bari Ture as a person with significant control on 17 December 2021
16 Feb 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
16 Feb 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
  • ANNOTATION Part Admin Removed The Shareholder details on the CS01 was administratively removed from the public register on 13/06/2024 as the material was not properly delivered
04 Jan 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
04 Jan 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
04 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 1347a London Road London SW16 4BE on 4 January 2022
30 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 29 December 2021
30 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 29 December 2021
16 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 16 November 2021