LINCSROXY LIMITED: Filings
Overview
Company Name | LINCSROXY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01360263 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LINCSROXY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Roger Samuel Moss as a director on Jun 25, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Simon Da Costa as a director on Jun 25, 2013 | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Termination of appointment of Anthony James Hague as a director on Apr 01, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX England on May 09, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Edward Douglas Simons as a director on Dec 13, 2012 | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Roger Moss as a director on Aug 24, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Hague as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Hague as a director | 2 pages | TM01 | ||||||||||
Appointment of David Da Costa as a director | 3 pages | AP01 | ||||||||||
Appointment of Edward Douglas Simons as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from 130 Chelmsford Road Shenfield Brentwood Essex CM15 8RN United Kingdom on Jul 04, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Elizabeth Hague as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony James Hague as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Hague as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David George as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0