- Company Overview for LINEN UK LIMITED (SC327796)
- Filing history for LINEN UK LIMITED (SC327796)
- People for LINEN UK LIMITED (SC327796)
- Insolvency for LINEN UK LIMITED (SC327796)
- More for LINEN UK LIMITED (SC327796)
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) |
---|---|---|---|
23 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
11 Aug 2010 | AD01 | Registered office address changed from 24 Fairley Street Glasgow G51 2SN on 11 August 2010 | |
16 Jul 2010 | CO4.2(Scot) | Court order notice of winding up | |
16 Jul 2010 | 4.2(Scot) | Notice of winding up order | |
02 Feb 2010 | AP01 | Appointment of Mr Pavan Kumar as a director | |
02 Feb 2010 | TM02 | Termination of appointment of Renu Kumar as a secretary | |
02 Feb 2010 | TM01 | Termination of appointment of Vinay Kumar as a director | |
02 Feb 2010 | TM01 | Termination of appointment of Vijay Kumar as a director | |
09 Dec 2009 | CH03 | Secretary's details changed for Renu Kumar on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Vijay Kumar on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Vinay Kumar on 9 December 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Renu Kumar on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Vijay Kumar on 9 December 2009 | |
31 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
11 Mar 2009 | 363a | Return made up to 16/07/08; full list of members | |
10 Mar 2009 | 288c | Director's change of particulars / vinay kumar / 10/03/2009 | |
10 Mar 2009 | 288c | Director's change of particulars / vijay kumar / 10/03/2009 | |
10 Mar 2009 | 288c | Secretary's change of particulars / renu kumar / 10/03/2009 | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
05 Sep 2007 | CERTNM | Company name changed bannerprime LIMITED\certificate issued on 05/09/07 | |
31 Aug 2007 | 288b | Director resigned | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: 24 great king street edinburgh midlothian EH3 6QN | |
31 Aug 2007 | 288a | New director appointed |