Advanced company searchLink opens in new window

LYNCEUS (CONSULTING) LIMITED

Company number 04647740

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 91,100
19 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2010 TM02 Termination of appointment of Cbc Financial Management Ltd as a secretary
27 Jan 2010 AP04 Appointment of Lynceus Limited as a secretary
25 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr Paul Herbert King on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Mr Justin King on 18 December 2009
25 Jan 2010 CH01 Director's details changed for Mr Justin King on 23 January 2010
25 Jan 2010 CH04 Secretary's details changed for Cbc Financial Management Ltd on 23 January 2010
02 Dec 2009 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 December 2009
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 MA Memorandum and Articles of Association
21 Apr 2009 CERTNM Company name changed C2I international LIMITED\certificate issued on 23/04/09
11 Feb 2009 363a Return made up to 24/01/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
13 May 2008 363a Return made up to 24/01/08; full list of members
13 May 2008 288c Director's Change of Particulars / justin king / 23/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: manor farm cottage, now: berners street; Area was: etchilhampton, now: ; Post Town was: devices, now: london; Region was: wiltshire, now: ; Post Code was: SN10 3JR, now: W1T 3LP
12 May 2008 288c Director's Change of Particulars / paul king / 23/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 17 keeble road, now: st clare road; Area was: , now: lexden; Post Town was: marks tey, now: colchester; Post Code was: , now: CO3 3SZ; Country was: , now: uk
11 Feb 2008 88(2)R Ad 31/03/07--------- £ si 91000@1=91000 £ ic 100/91100
07 Feb 2008 123 Nc inc already adjusted 31/03/07
07 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Nov 2007 123 Nc inc already adjusted 31/03/07