Advanced company searchLink opens in new window

LINDEBORG LIMITED

Company number 08850299

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2019 TM01 Termination of appointment of Petra De Krijger as a director on 14 April 2019
12 Apr 2019 DS01 Application to strike the company off the register
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
06 Nov 2017 CH01 Director's details changed for Petra De Krijger on 20 October 2017
09 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 05/09/2016
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
09 Aug 2017 PSC08 Notification of a person with significant control statement
23 May 2017 CS01 Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/10/2017
22 May 2017 CH01 Director's details changed for Petra De Krijger on 1 January 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
11 May 2015 CH01 Director's details changed for Petra De Krijger on 1 May 2015
30 Mar 2015 TM02 Termination of appointment of Petra De Krijger as a secretary on 17 January 2014
30 Mar 2015 AD01 Registered office address changed from 47 Curzon Street Mayfair London W1J 7UJ to 7 Torriano Mews London NW5 2RZ on 30 March 2015
26 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
26 Feb 2015 CH03 Secretary's details changed for Petra De Krijger on 1 January 2015
09 Feb 2015 AD01 Registered office address changed from 1 Duke's Mews London W1U 3ET England to 47 Curzon Street Mayfair London W1J 7UJ on 9 February 2015
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,000
03 Feb 2014 TM02 Termination of appointment of Tadco Secretarial Services Limited as a secretary