Advanced company searchLink opens in new window

LINETAB SERVICES LIMITED

Company number 12897664

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)
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 CS01 Confirmation statement made on 21 September 2023 with no updates
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 AA Micro company accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 21 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 AD01 Registered office address changed from 412 Daisyfield Mill Appleby Street Blackburn BB1 3BL England to Jacob Street Works Jacob Street Accrington BB5 1HU on 19 October 2022
18 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2022 AA Micro company accounts made up to 30 September 2021
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 AD01 Registered office address changed from Unit 201, Lonsdale House 52 Blucher Street Birmingham B1 1QU England to 412 Daisyfield Mill Appleby Street Blackburn BB1 3BL on 1 June 2022
10 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2022 CS01 Confirmation statement made on 21 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 AP01 Appointment of Mr Oliver Byrne as a director on 27 September 2020
28 Sep 2020 PSC01 Notification of Oliver Byrne as a person with significant control on 27 September 2020
28 Sep 2020 TM01 Termination of appointment of Jason Godwin as a director on 27 September 2020
28 Sep 2020 PSC07 Cessation of Jason Godwin as a person with significant control on 27 September 2020
22 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-22
  • GBP 1