Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-09-13 |
View Report |
Gazette. Gazette notice compulsory. |
2022-07-19 |
View Report |
Address. Old address: 254 Jesmond Road Newcastle upon Tyne NE2 1LD England. New address: C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ. Change date: 2022-07-18. |
2022-07-18 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-07-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-07-18 |
View Report |
Resolution. Description: Resolutions. |
2022-07-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-10-12 |
View Report |
Gazette. Gazette notice compulsory. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-10 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-08-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-17 |
View Report |
Gazette. Gazette notice compulsory. |
2016-07-05 |
View Report |
Address. Change date: 2016-06-27. New address: 254 Jesmond Road Newcastle upon Tyne NE2 1LD. Old address: 2nd Floor 188 Portland Road Newcastle upon Tyne NE2 1DJ. |
2016-06-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-15 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2015-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-08 |
View Report |
Change of name. Description: Company name changed linkedin properties LIMITED\certificate issued on 24/04/14. |
2014-04-24 |
View Report |
Accounts. Accounts type dormant. |
2014-03-04 |
View Report |
Address. Old address: 11 Kingsway Newcastle upon Tyne Tyne and Wear NE4 9UH. Change date: 2014-02-21. |
2014-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-23 |
View Report |
Address. Change date: 2013-02-26. Old address: 30 Brown Street Manchester M211DH England. |
2013-02-26 |
View Report |
Incorporation. Incorporation company. |
2012-07-05 |
View Report |