CO-LINEAR PROJECTS LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/05/233 May 2023 Previous accounting period shortened from 2023-04-04 to 2022-11-30

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS JOANNE ELIZABETH CROWLAND

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

23/03/1823 March 2018 SHARES DIVIDENDS/SHARES RIGHTS 05/03/2018

View Document

18/02/1818 February 2018 REGISTERED OFFICE CHANGED ON 18/02/2018 FROM C/O COLINEAR PROJECTS LTD 30 CONISTON ROAD BARNEHURST BEXLEYHEATH KENT DA7 6PY

View Document

18/02/1818 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MCLEAN / 18/02/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

17/12/1717 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAN GOEFFREY MCLEAN / 17/12/2017

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

20/02/1720 February 2017 CURREXT FROM 31/01/2017 TO 04/04/2017

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/02/1621 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

07/02/157 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1413 January 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