Advanced company searchLink opens in new window

LINK 88 LIMITED

Company number 01643750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
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
  • GBP 100
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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