Advanced company searchLink opens in new window

LINZINI LIMITED

Company number 06396011

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2016 AA Micro company accounts made up to 31 October 2015
05 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
25 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jan 2015 CH01 Director's details changed for Todor Petrov Penchev on 16 December 2014
16 Jan 2015 AD01 Registered office address changed from 268a Selsdon Road South Croydon Surrey CR2 7AA to Flat 5, Oriana Court Crunden Road South Croydon Surrey CR2 6GZ on 16 January 2015
10 Dec 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
12 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 May 2013 CH01 Director's details changed for Todor Petrov Penchev on 2 May 2013
02 May 2013 AD01 Registered office address changed from 51 Waldronhyrst South Croydon Surrey CR2 6NZ United Kingdom on 2 May 2013
24 Jan 2013 AR01 Annual return made up to 11 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from 38B Glossop Road South Croydon Surrey CR2 0PU United Kingdom on 11 November 2011
13 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2010 CH01 Director's details changed for Todor Petrov Penchev on 1 September 2010
30 Oct 2010 AD01 Registered office address changed from 144 Whitehorse Road Croydon CR0 2LA United Kingdom on 30 October 2010
29 Jul 2010 CH01 Director's details changed for Todor Petrov Penchev on 29 July 2010
29 Jul 2010 AD01 Registered office address changed from 28 Woodland Road Thornton Heath CR7 7LP on 29 July 2010