- Company Overview for LINK 88 LIMITED (01643750)
- Filing history for LINK 88 LIMITED (01643750)
- People for LINK 88 LIMITED (01643750)
- Charges for LINK 88 LIMITED (01643750)
- Insolvency for LINK 88 LIMITED (01643750)
- More for LINK 88 LIMITED (01643750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2019 | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 5 January 2018 | |
03 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jan 2018 | LIQ02 | Statement of affairs | |
02 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 11 October 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Unit 1 Carlton Trading Estate Pickering Street Leeds West Yorkshire LS12 2QG to 25 Moorgate London EC2R 6AY on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of James Graham Wilkins as a director on 28 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Joseph Yates as a director on 28 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Jonathan Gordon Drew as a director on 28 February 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Nov 2015 | SH08 | Change of share class name or designation | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | TM01 | Termination of appointment of Neil Hedley Martin as a director on 5 October 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Hazel Anne Martin as a secretary on 5 October 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Jonathan Gordon Drew as a director on 5 October 2015 |