Advanced company searchLink opens in new window

LINEA SE10 LTD

Company number 10040464

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 MR04 Satisfaction of charge 100404640001 in full
23 Apr 2018 MR04 Satisfaction of charge 100404640003 in full
23 Apr 2018 MR04 Satisfaction of charge 100404640002 in full
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
04 Jul 2017 PSC02 Notification of Stark Investments Limited as a person with significant control on 6 April 2016
04 Jul 2017 PSC02 Notification of Gs and Co Ltd as a person with significant control on 6 April 2016
02 Mar 2017 CH01 Director's details changed for Mr Antony David Stark on 2 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Gavin Hadleigh Sherman on 2 March 2017
02 Feb 2017 AD01 Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF United Kingdom to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017