LYNCBOX LIMITED

21 Filter Bed Way, Sandbach, CW11 4AD, Cheshire East, United Kingdom
StatusDISSOLVED
Company No.09517819
CategoryPrivate Limited Company
Incorporated30 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 17 days

SUMMARY

LYNCBOX LIMITED is an dissolved private limited company with number 09517819. It was incorporated 9 years, 2 months, 2 days ago, on 30 March 2015 and it was dissolved 4 years, 7 months, 17 days ago, on 15 October 2019. The company address is 21 Filter Bed Way, Sandbach, CW11 4AD, Cheshire East, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lohith Gowdra

Change date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Mr Lohith Gowdra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: 21 Filter Bed Way Sandbach Cheshire East CW11 4AD

Change date: 2017-10-31

Old address: 9 Oliver Terrace Pontypridd CF37 1TN United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lohith Gowdra

Change date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-11

Officer name: Mr Lohith Gowdra

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lohith Gowdra

Change date: 2015-07-22

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lohith Gowdra

Change date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

New address: 9 Oliver Terrace Pontypridd CF37 1TN

Change date: 2015-06-16

Old address: Flat 1 Ty Capel Zion Ferndale Road Ferndale CF43 3HB United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIOBONE LTD

9 HUNTING LODGE MEWS NORLEY ROAD,NORTHWICH,CW8 2LB

Number:11501159
Status:ACTIVE
Category:Private Limited Company

BAILEY & STONE LIMITED

KINGFISHER PARK BUTT LANE,GREAT YARMOUTH,NR31 9PY

Number:09766574
Status:ACTIVE
Category:Private Limited Company

BARRY P CONSTRUCTION LTD

18 PENCARROW PLACE,MILTON KEYNES,MK6 2BB

Number:11171495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMPEROR HOMES LIMITED

281 BROADWAY,BEXLEYHEATH,DA6 8DG

Number:05700944
Status:ACTIVE
Category:Private Limited Company

INFINITUDE SERVICES LIMITED

24 FERNHAM ROAD,OXFORDSHIRE,SN7 7LB

Number:05467094
Status:ACTIVE
Category:Private Limited Company

THAMES SCAFFOLDING SERVICES LTD

70 BOUNCES ROAD,LONDON,N9 8JS

Number:11649498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source