LINEBACKER INTERNATIONAL LIMITED

09754739
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
02 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2020 officers Termination of appointment of director (Douglas Waugaman) 1 Buy now
06 Mar 2020 officers Appointment of director (Christopher John Kodosky) 2 Buy now
17 Dec 2019 accounts Annual Accounts 6 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2018 accounts Annual Accounts 6 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 officers Appointment of director (Mark David Mcelhinny) 2 Buy now
06 Feb 2018 officers Appointment of director (Douglas Waugaman) 2 Buy now
06 Feb 2018 officers Termination of appointment of director (James Michael Cannon) 1 Buy now
02 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2017 officers Appointment of director (Jonathan Jacob Giardina) 2 Buy now
14 Jul 2017 officers Termination of appointment of director (Raymond Torres) 1 Buy now
05 Jun 2017 accounts Annual Accounts 5 Buy now
25 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Mar 2017 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
20 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 resolution Resolution 38 Buy now
19 Dec 2016 mortgage Registration of a charge 53 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2015 incorporation Incorporation Company 34 Buy now