LINEDRESS LTD

Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England
StatusDISSOLVED
Company No.10618208
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 3 days

SUMMARY

LINEDRESS LTD is an dissolved private limited company with number 10618208. It was incorporated 7 years, 3 months, 16 days ago, on 14 February 2017 and it was dissolved 11 months, 3 days ago, on 27 June 2023. The company address is Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melissa Joy Poblacion

Notification date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lilibeth Francisco

Appointment date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Old address: Office 8 Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD

Change date: 2017-07-17

New address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melissa Joy Poblacion

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Chanelle Wilkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: Office 8 Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD

Change date: 2017-04-11

Old address: 117 Parliament Street Burnley BB11 3JZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

46/46A NADINE STREET LIMITED

155 CHARLTON CHURCH LANE,LONDON,SE7 7AA

Number:08919579
Status:ACTIVE
Category:Private Limited Company

47 BROOKE ROAD LIMITED

47 BROOKE ROAD,LONDON,N16 7RA

Number:10421311
Status:ACTIVE
Category:Private Limited Company

BASIC SKILLS SOLUTIONS LIMITED

72 CROMWELL ROAD,MANCHESTER,M32 8QJ

Number:06005829
Status:ACTIVE
Category:Private Limited Company

BEST CAR COMPANY LIMITED(THE)

3 POND LANE,PEASLAKE,GU5 9RS

Number:00892816
Status:ACTIVE
Category:Private Limited Company

LA SOIREE LTD

EUROPA HOUSE,HOVE,BN3 3RQ

Number:07438760
Status:ACTIVE
Category:Private Limited Company

TAILWAGGER TREATS LIMITED

C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:10258916
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