- Company Overview for LINGUIT LIMITED (SC281720)
- Filing history for LINGUIT LIMITED (SC281720)
- People for LINGUIT LIMITED (SC281720)
- More for LINGUIT LIMITED (SC281720)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2017 | DS01 | Application to strike the company off the register | |
05 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Feb 2016 | CH01 | Director's details changed for Dr Jochen Lothar Leidner on 5 February 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Dr Jochen Lothar Leidner on 16 June 2014 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
16 Jun 2014 | CH01 | Director's details changed for Dr Jochen Lothar Leidner on 16 June 2014 | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
02 Apr 2013 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 April 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
28 Aug 2012 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 August 2012 | |
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AD01 | Registered office address changed from 25/12 Silvermills Edinburgh EH3 5BF on 31 May 2011 |