Advanced company searchLink opens in new window

LYNX MOTORS (INTERNATIONAL) LIMITED

Company number 09119944

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 9 September 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
28 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
25 Nov 2019 AP01 Appointment of Johannes Adolf Schilcher as a director on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Josef Lopata as a director on 25 November 2019
05 Nov 2019 PSC04 Change of details for Josef Lopata as a person with significant control on 31 October 2019
05 Nov 2019 CH01 Director's details changed for Josef Lopata on 5 November 2019
01 Aug 2019 TM01 Termination of appointment of Johannes Adolf Schilcher as a director on 1 August 2019
22 Jul 2019 AD01 Registered office address changed from Coxon House Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 22 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
28 Aug 2018 AD01 Registered office address changed from Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to Coxon House Newtown Road Henley on Thames Oxfordshire RG9 1HG on 28 August 2018
23 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Sep 2017 TM01 Termination of appointment of Nigel John Forsyth as a director on 8 September 2017
11 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
23 Feb 2015 AA01 Current accounting period shortened from 31 July 2015 to 30 April 2015
29 Oct 2014 CERTNM Company name changed orthosie LIMITED\certificate issued on 29/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22
29 Oct 2014 CONNOT Change of name notice