LINNAEOUS GSS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

28/05/2528 May 2025 Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT England to 7 Keble Road Gorleston Great Yarmouth NR31 7NA on 2025-05-28

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mr Ian Craig Allen on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to Unit 29 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT on 2023-08-09

View Document

23/04/2323 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

08/05/228 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

24/03/1924 March 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 7 KEBLE ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 7NA UNITED KINGDOM

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAIG ALLEN / 15/02/2019

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CRAIG ALLEN

View Document

15/02/1915 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2019

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