LINEARITHMIC LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

06/02/236 February 2023 Application to strike the company off the register

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

24/12/2224 December 2022 Withdraw the company strike off application

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

03/11/223 November 2022 Application to strike the company off the register

View Document

22/02/2222 February 2022 Change of details for Mr Georgios Gkitsas as a person with significant control on 2022-01-26

View Document

28/01/2228 January 2022 Registered office address changed from 16 Swallowtail House 41 Victory Parade London E20 1GE United Kingdom to 21 Church Road Parkstone Poole Dorset BH14 8UF on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Georgios Gkitsas on 2022-01-26

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-10-31

View Document

07/01/227 January 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 16 Swallotail House 41 Victory Parade London E20 1GE on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Georgios Gkitsas on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from 16 Swallotail House 41 Victory Parade London E20 1GE United Kingdom to 16 Swallowtail House 41 Victory Parade London E20 1GE on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mr Georgios Gkitsas as a person with significant control on 2022-01-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS GKITSAS / 16/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR GEORGIOS GKITSAS / 16/03/2021

View Document

13/01/2113 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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