- Company Overview for LINGO24 HOLDINGS LIMITED (SC417099)
- Filing history for LINGO24 HOLDINGS LIMITED (SC417099)
- People for LINGO24 HOLDINGS LIMITED (SC417099)
- Insolvency for LINGO24 HOLDINGS LIMITED (SC417099)
- More for LINGO24 HOLDINGS LIMITED (SC417099)
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) |
---|---|---|---|
18 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
13 Nov 2023 | AD01 | Registered office address changed from Office 207, 9 George Street Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on 13 November 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on 19 October 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Andrew Alexander Macdonald Campbell as a director on 4 February 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to 1 West Regent Street Glasgow G2 1RW on 12 January 2023 | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | SH19 |
Statement of capital on 22 December 2022
|
|
22 Dec 2022 | CAP-SS | Solvency Statement dated 22/12/22 | |
22 Dec 2022 | SH20 | Statement by Directors | |
22 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
27 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
22 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
22 Feb 2022 | AP01 | Appointment of Mr Vasco Pedro as a director on 16 December 2021 | |
22 Feb 2022 | PSC07 | Cessation of Christian Nickolai Arno as a person with significant control on 16 December 2021 | |
22 Feb 2022 | AP01 | Appointment of Mr James Harding Palmer as a director on 16 December 2021 | |
22 Feb 2022 | TM01 | Termination of appointment of David Meikle as a director on 22 February 2022 | |
22 Feb 2022 | PSC07 | Cessation of Paul Duncan Gregory as a person with significant control on 16 December 2021 | |
22 Feb 2022 | TM01 | Termination of appointment of Christian Nickolai Arno as a director on 16 December 2021 | |
22 Feb 2022 | TM01 | Termination of appointment of Paul Duncan Gregory as a director on 16 December 2021 | |
22 Feb 2022 | TM02 | Termination of appointment of Christian Nickolai Arno as a secretary on 16 December 2021 | |
14 Feb 2022 | AD01 | Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to 39 George Street Edinburgh EH2 2HN on 14 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 39 George Street Edinburgh EH2 2HN on 14 February 2022 | |
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 16 December 2021
|