LINNAEOUS GSS LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
28/05/2528 May 2025 | Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT England to 7 Keble Road Gorleston Great Yarmouth NR31 7NA on 2025-05-28 |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
03/10/243 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
09/08/239 August 2023 | Director's details changed for Mr Ian Craig Allen on 2023-08-09 |
09/08/239 August 2023 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to Unit 29 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT on 2023-08-09 |
23/04/2323 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with updates |
08/05/228 May 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
03/12/213 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
24/03/1924 March 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 7 KEBLE ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 7NA UNITED KINGDOM |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAIG ALLEN / 15/02/2019 |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CRAIG ALLEN |
15/02/1915 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2019 |
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