LINDARC INTERNATIONAL (UK) LIMITED

06504011
7 WESTMORELAND HOUSE CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE

Documents

Documents
Date Category Description Pages
19 Mar 2019 gazette Gazette Dissolved Compulsory 1 Buy now
17 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Seyed Mohammad Seyed Nikkho) 1 Buy now
30 Nov 2017 accounts Annual Accounts 6 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2017 officers Change of particulars for director (Seyed Mohammad Seyed Nikkho) 2 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
05 Nov 2015 accounts Annual Accounts 3 Buy now
05 Aug 2015 annual-return Annual Return 3 Buy now
12 Nov 2014 accounts Annual Accounts 3 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
13 Jun 2014 officers Change of particulars for director (Seyed Mohammad Seyed Nikkho) 2 Buy now
22 Nov 2013 accounts Annual Accounts 3 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 officers Change of particulars for director (Seyed Mohammad Seyed Nikkho) 2 Buy now
25 Nov 2011 accounts Annual Accounts 4 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 officers Termination of appointment of director (Amir Tahbaz) 1 Buy now
22 Mar 2011 officers Termination of appointment of secretary (Amir Tahbaz) 1 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
15 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
12 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Change of particulars for director (Amir Tahbaz) 2 Buy now
14 Dec 2009 accounts Annual Accounts 2 Buy now
11 Dec 2009 officers Appointment of director (Seyed Mohammad Seyed Nikkho) 3 Buy now
11 Jul 2009 address Registered office changed on 11/07/2009 from portland house stag place london SW1E 5RS 1 Buy now
12 Mar 2009 annual-return Return made up to 14/02/09; full list of members 10 Buy now
20 Feb 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Feb 2009 resolution Resolution 4 Buy now
16 Feb 2009 officers Director and secretary appointed amir tahbaz 3 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 402 edgware road 3RD floor london W2 1ED 2 Buy now
09 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: 11 church road great bookham surrey KT23 3PB 1 Buy now
19 Feb 2008 officers Secretary resigned 1 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 incorporation Incorporation Company 13 Buy now