Advanced company searchLink opens in new window

LYNX EXPRESS LIMITED

Company number 03284685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2012 DS01 Application to strike the company off the register
15 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 4,503,000
26 Oct 2011 DS02 Withdraw the company strike off application
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 AP01 Appointment of James Jay Barber as a director
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed strike off 30/06/2011
14 Jul 2011 DS01 Application to strike the company off the register
06 Jul 2011 TM01 Termination of appointment of Wolfgang Flick as a director
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Rami Suleiman on 1 April 2010
13 Dec 2010 AD02 Register inspection address has been changed from C/O Blg (Professional Services) Limited PO Box EC3A 7NJ Beaufort House 15 st Botolph Street London London EC3A 7NJ United Kingdom
13 Dec 2010 AD04 Register(s) moved to registered office address
18 Nov 2010 AP01 Appointment of Cindy Jayne Miller as a director
10 Nov 2010 AP03 Appointment of Mr Rami Suleiman as a secretary
27 Oct 2010 TM02 Termination of appointment of Carlos Cubias Jr as a secretary
08 Oct 2010 TM01 Termination of appointment of James Barber as a director
29 Sep 2010 AA Full accounts made up to 31 December 2009
23 Aug 2010 AP01 Appointment of Rami Suleiman as a director
03 Jun 2010 TM01 Termination of appointment of Carlos Cubias Jr as a director
29 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Carlos Felipe Cubias Jr on 4 December 2009