Sheffield
S7 1PE
Secretary Name | Mr Chris Perks |
---|---|
Status | Closed |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Machon Bank Road Sheffield S7 1PE |
Website | linular.com |
---|---|
Telephone | 0x799b6c964 |
Telephone region | Unknown |
Registered Address | 87 Machon Bank Road Sheffield S7 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
10 at £1 | Chris Perks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,378 |
Cash | £22,780 |
Current Liabilities | £9,402 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2021 | Application to strike the company off the register (1 page) |
7 September 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
21 February 2020 | Restoration by order of the court (3 pages) |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (1 page) |
9 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
4 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 March 2016 | Secretary's details changed for Mr Chris Perks on 19 August 2015 (1 page) |
15 March 2016 | Registered office address changed from 87 Machon Bank Road Sheffield S7 1PE England to 87 Machon Bank Road Sheffield S7 1PE on 15 March 2016 (1 page) |
15 March 2016 | Director's details changed for Mr Chris Perks on 19 August 2015 (2 pages) |
15 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from 87 Machon Bank Road Sheffield S7 1PE England to 87 Machon Bank Road Sheffield S7 1PE on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Mr Chris Perks on 19 August 2015 (1 page) |
15 March 2016 | Director's details changed for Mr Chris Perks on 19 August 2015 (2 pages) |
14 March 2016 | Registered office address changed from 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT England to 87 Machon Bank Road Sheffield S7 1PE on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT England to 87 Machon Bank Road Sheffield S7 1PE on 14 March 2016 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 April 2015 | Registered office address changed from 15 Lyon, Kenwood Court Kenwood Road Sheffield S7 1NT Great Britain to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 15 Lyon, Kenwood Court Kenwood Road Sheffield S7 1NT Great Britain to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 15 Lyon, Kenwood Court Kenwood Road Sheffield S7 1NT Great Britain to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 1 April 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Chris Perks on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 23 F Alkham Road London N16 7AA to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Chris Perks on 31 March 2015 (2 pages) |
31 March 2015 | Secretary's details changed for Mr Chris Perks on 31 March 2015 (1 page) |
31 March 2015 | Secretary's details changed for Mr Chris Perks on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 23 F Alkham Road London N16 7AA to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 31 March 2015 (1 page) |
4 March 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
4 March 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|