Advanced company searchLink opens in new window

LINEA BABY LIMITED

Company number 04098473

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2011 DS01 Application to strike the company off the register
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
18 Oct 2010 CH01 Director's details changed for Mr John King on 18 October 2010
24 Jul 2010 CH01 Director's details changed for Mr Donald Mccarthy on 30 April 2010
07 May 2010 AA Accounts for a dormant company made up to 30 January 2010
11 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
17 Nov 2009 CH03 Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Mr Donald Mccarthy on 17 November 2009
16 Nov 2009 CH01 Director's details changed for Mr John King on 16 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Mark Anthony Gifford on 12 November 2009
22 Jun 2009 AA Accounts made up to 24 January 2009
07 Apr 2009 288c Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united
30 Oct 2008 363a Return made up to 30/10/08; full list of members
30 Jul 2008 AA Accounts made up to 26 January 2008
12 Jun 2008 288c Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ; Country was: , now: united kingdom; Occupation was: , now: company secretary
27 Mar 2008 287 Registered office changed on 27/03/2008 from 1 howick place london SW1P 1BH
14 Mar 2008 288c Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions; Area was: 34 monck street, now: 62 york street; Post Code was: SW1P 2BF, now: W1H 1DA
15 Jan 2008 288c Director's particulars changed
06 Dec 2007 288a New director appointed
06 Dec 2007 288b Director resigned
05 Nov 2007 363a Return made up to 30/10/07; full list of members
23 Oct 2007 AA Accounts made up to 27 January 2007
23 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution