- Company Overview for ARMIN LINDEN LOGISTIK LIMITED (06608169)
- Filing history for ARMIN LINDEN LOGISTIK LIMITED (06608169)
- People for ARMIN LINDEN LOGISTIK LIMITED (06608169)
- Registers for ARMIN LINDEN LOGISTIK LIMITED (06608169)
- More for ARMIN LINDEN LOGISTIK LIMITED (06608169)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jun 2021 | AD03 | Register(s) moved to registered inspection location C/O Ga Secretarial Service Limited 7 Bell Yard London WC2A 2JR | |
28 Jun 2021 | AD02 | Register inspection address has been changed to C/O Ga Secretarial Service Limited 7 Bell Yard London WC2A 2JR | |
27 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
17 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
02 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
12 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Armin Linden on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Guengor Said Demirci on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Guengor Said Demirci on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Armin Linden on 12 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr Armin Linden as a person with significant control on 12 March 2018 | |
12 Mar 2018 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 12 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 12 March 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 12 March 2018 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates |