GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 3rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd March 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 4th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 188 Deyes Lane Maghull Liverpool Merseyside L31 9AW. Change occurred on Monday 5th September 2016. Company's previous address: Asmall House Livery Stables Asmall Lane Scarisbrick Ormskirk Lancashire L40 8JL.
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th April 2015
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed LINX4LIFE LTD.certificate issued on 19/04/15
filed on: 19th, April 2015
|
change of name |
Free Download
(41 pages)
|
CONNOT |
Change of name notice
filed on: 19th, April 2015
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 7th, April 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th March 2015
|
capital |
|
NEWINC |
Company registration
filed on: 2nd, March 2015
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd March 2015
|
capital |
|