Advanced company searchLink opens in new window

LINX DESIGN CONSULTANTS LTD

Company number 02990399

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2015 DS01 Application to strike the company off the register
25 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
08 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
13 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
07 May 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
27 Feb 2013 AR01 Annual return made up to 15 November 2011 with full list of shareholders
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2013 CH01 Director's details changed for Colin Malcolm Geere on 30 November 2012
27 Feb 2013 CH01 Director's details changed for Engela Elizabeth Geere on 30 November 2012
27 Feb 2013 AD01 Registered office address changed from 11 Tynamara 20 Portsmouth Road Kingston upon Thames Surrey KT1 2NG on 27 February 2013
26 Feb 2013 AA Total exemption small company accounts made up to 30 November 2011
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
30 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
12 Dec 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
12 Dec 2010 CH01 Director's details changed for Colin Malcolm Geere on 15 November 2009
12 Dec 2010 CH01 Director's details changed for Engela Elizabeth Geere on 15 November 2009
12 Dec 2010 CH03 Secretary's details changed for Colin Malcolm Geere on 15 November 2009
14 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
07 Dec 2009 AR01 Annual return made up to 15 November 2008 with full list of shareholders
02 Sep 2009 AA Total exemption full accounts made up to 30 November 2008