LINEA EN4 LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
27/12/2327 December 2023 | Micro company accounts made up to 2022-03-31 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Withdraw the company strike off application |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/03/2131 March 2021 | PREVSHO FROM 31/10/2021 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110371630004 |
29/08/1929 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110371630003 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110371630001 |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110371630002 |
26/06/1926 June 2019 | CESSATION OF BARRY EDWARD MERNER AS A PSC |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HARVEY |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
07/06/197 June 2019 | CESSATION OF GAVIN HADLEIGH SHERMAN AS A PSC |
07/06/197 June 2019 | CESSATION OF ANTONY DAVID STARK AS A PSC |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
07/06/197 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MERNER |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR JACK RICHARD HARVEY |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR EDWARD MERNER |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SHERMAN |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTONY STARK |
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 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID STARK / 29/08/2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HADLEIGH SHERMAN / 29/08/2018 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
17/08/1817 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN HADLEIGH SHERMAN |
17/08/1817 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY DAVID STARK |
17/08/1817 August 2018 | CESSATION OF STARK INVESTMENTS LIMITED AS A PSC |
17/08/1817 August 2018 | CESSATION OF GS AND CO LIMITED AS A PSC |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
30/10/1730 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/10/1730 October 2017 | CESSATION OF STARK PARTNERS LLP AS A PSC |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARK INVESTMENTS LIMITED |
More Company Information
Recently Viewed
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