Advanced company searchLink opens in new window

LINDER (UK) LIMITED

Company number 04653079

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 TM01 Termination of appointment of Richard Jeremy Bernard Sibley as a director on 1 October 2012
06 Nov 2012 TM01 Termination of appointment of Joseph Mcburney as a director on 1 October 2012
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2012 DS01 Application to strike the company off the register
15 May 2012 AP01 Appointment of Mr Joseph Mcburney as a director on 1 May 2012
01 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
05 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 AP01 Appointment of Mr Matthew John Allen as a director on 26 September 2011
02 Feb 2011 CH01 Director's details changed for Mr Richard Jeremy Bernard Sibley on 17 February 2010
02 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 31 December 2009
16 Nov 2010 TM01 Termination of appointment of Deborah Taylor as a director
14 Sep 2010 CH02 Director's details changed for Kaplas (Uk) Limited on 3 September 2010
14 Sep 2010 CH04 Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010
10 Sep 2010 AD01 Registered office address changed from Suite 100 11 st James's Place London SW1A 1NP on 10 September 2010
18 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
22 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Aug 2009 288b Appointment Terminated Director james fisher
22 Jul 2009 288b Appointment Terminated Director michael cordwell
01 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
29 Jan 2009 363a Return made up to 28/01/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2006
17 Jul 2008 288c Director's Change of Particulars / richard sibley / 16/05/2008 / HouseName/Number was: , now: 67; Street was: 110A broughton road, now: festing road; Area was: fulham, now: putney; Post Code was: SW6 2LB, now: SW15 1LW
06 Mar 2008 363s Return made up to 30/01/08; no change of members