LINEAR IP LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

06/05/226 May 2022 Termination of appointment of Jeremy Lees as a director on 2022-05-05

View Document

06/05/226 May 2022 Registered office address changed from 25 Green Street London W1K 7AX England to Merryboys Farmhouse Cooling Common Cliffe Rochester ME3 7TJ on 2022-05-06

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/10/184 October 2018 COMPANY NAME CHANGED LINEAR FX LIMITED CERTIFICATE ISSUED ON 04/10/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 COMPANY NAME CHANGED LINEAR INTERNATIONAL PAYMENTS LIMITED CERTIFICATE ISSUED ON 20/08/18

View Document

26/09/1726 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information