LINEA EN4 LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Micro company accounts made up to 2022-03-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

24/11/2124 November 2021 Withdraw the company strike off application

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/03/2131 March 2021 PREVSHO FROM 31/10/2021 TO 31/03/2021

View Document

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

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110371630004

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110371630003

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110371630001

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110371630002

View Document

26/06/1926 June 2019 CESSATION OF BARRY EDWARD MERNER AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HARVEY

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

07/06/197 June 2019 CESSATION OF GAVIN HADLEIGH SHERMAN AS A PSC

View Document

07/06/197 June 2019 CESSATION OF ANTONY DAVID STARK AS A PSC

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MERNER

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR JACK RICHARD HARVEY

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR EDWARD MERNER

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN SHERMAN

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY STARK

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM C/O PBSL, THE COURTYARD 14A SYDENHAM ROAD CROYDON CR0 2EE UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID STARK / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HADLEIGH SHERMAN / 29/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN HADLEIGH SHERMAN

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY DAVID STARK

View Document

17/08/1817 August 2018 CESSATION OF STARK INVESTMENTS LIMITED AS A PSC

View Document

17/08/1817 August 2018 CESSATION OF GS AND CO LIMITED AS A PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/1730 October 2017 CESSATION OF STARK PARTNERS LLP AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARK INVESTMENTS LIMITED

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