LINESTREAM LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
25/01/2325 January 2023 | Application to strike the company off the register |
16/01/2316 January 2023 | Micro company accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
28/12/2228 December 2022 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-12-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY MAY / 22/02/2019 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA MAY / 22/02/2019 |
04/03/194 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MAY / 22/02/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MAY / 22/02/2019 |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM STILWELL GRAY 14 - 30 CITY BUSINESS CENTRE HYDE STREET, WINCHESTER HANTS SO23 7TA |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MAY / 03/05/2010 |
18/05/1118 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MAY / 03/05/2011 |
18/05/1118 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MAY / 23/04/2010 |
29/04/1029 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | NEW SECRETARY APPOINTED |
30/04/0730 April 2007 | SECRETARY RESIGNED |
30/04/0730 April 2007 | DIRECTOR RESIGNED |
23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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