- Company Overview for LINEAR 7 LIMITED (SC413218)
- Filing history for LINEAR 7 LIMITED (SC413218)
- People for LINEAR 7 LIMITED (SC413218)
- More for LINEAR 7 LIMITED (SC413218)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
26 Jul 2018 | AD01 | Registered office address changed from 6 Barshaw Place Paisley PA1 3HJ United Kingdom to 47 Back Sneddon Street Paisley PA3 2DD on 26 July 2018 | |
13 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from 32 Tylney Road Paisley Renfrewshire PA1 3HB to 6 Barshaw Place Paisley PA1 3HJ on 11 October 2017 | |
24 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
13 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
20 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | TM01 | Termination of appointment of Robert Ramage as a director | |
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
09 Feb 2013 | AD01 | Registered office address changed from Unit 2 the Matrix 114 Cowcaddens Road Glasgow G4 0HL United Kingdom on 9 February 2013 | |
15 Dec 2011 | NEWINC |
Incorporation
|