LINGUIDE VOICE OVER & LANGUAGE SERVICES LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/09/2328 September 2023 Change of details for Ms Pelin Aksoy Kapikiran as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Director's details changed for Ms Pelin Aksoy Kapikiran on 2023-09-27

View Document

09/08/239 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/09/2222 September 2022 Director's details changed for Ms Pelin Aksoy Kapikiran on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/09/2010 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MS PELIN AKSOY KAPIKIRAN / 01/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PELIN AKSOY KAPIKIRAN / 01/08/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

19/07/1919 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

12/06/1812 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PELIN AKSOY KAPIKIRAN / 01/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MS PELIN AKSOY KAPIKIRAN / 01/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MS PELIN AKSOY KAPIKIRAN / 07/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PELIN AKSOY KAPIKIRAN / 07/08/2017

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information