LINDARVE LTD

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 APPLICATION FOR STRIKING-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERSTIN ELISABETH DELGADO

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURIA REBECCA DELGADO

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM
47A PRIDEAUX ROAD
EASTBOURNE
EAST SUSSEX
BN21 2NB
ENGLAND

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

05/09/165 September 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
82 CHURCH STREET
OLD TOWN
EASTBOURNE
EAST SUSSEX
BN21 1QJ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 COMPANY NAME CHANGED BIMBILY LIMITED
CERTIFICATE ISSUED ON 08/12/14

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
30 PERCY STREET
LONDON
W1T 2DB
UNITED KINGDOM

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
82 CHURCH STREET
OLD TOWN
EASTBOURNE
EAST SUSSEX
BN21 1QJ
ENGLAND

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
31 HARLEY STREET
LONDON
W1G 9QS
UNITED KINGDOM

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 CHANGE PERSON AS DIRECTOR

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED NURIA REBECCA DELGADO

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR NURIA DELGADO

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NURIA DELGADO / 09/04/2013

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR KERSTIN DELGADO

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANIA DELGADO

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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