LIN AND LO LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1823 March 2018 APPLICATION FOR STRIKING-OFF

View Document

15/03/1815 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 PREVSHO FROM 31/08/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MISS ALINA MILOSLAVSKAYA / 09/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALINA MILOSLAVSKAYA / 09/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE TREMBOVELSKI / 09/12/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MISS ALINA MILOSLAVSKAYA / 06/02/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/05/1727 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALINA MILOSLAVSKAYA / 06/02/2017

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALINA MILOSLAVSKAYA / 14/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALINA MILOSLAVSKAYA / 09/07/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 1428

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
FLAT 31, HEREFORD NORTH BUILDING BAYNARDS, 29 HEREFORD ROAD
LONDON
W2 4TF

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
5 PERCY STREET
SUITE 1
LONDON
W1T 1DG
ENGLAND

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company