Advanced company searchLink opens in new window

LINK SOFTWARE INTERNATIONAL LIMITED

Company number 02030115

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
29 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
24 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
28 Sep 2015 CH01 Director's details changed for Gilad Oren on 1 September 2015
28 Sep 2015 CH01 Director's details changed for Mr Ran Oren on 16 September 2015
05 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
07 Oct 2014 AD02 Register inspection address has been changed to St Michael's Court St Michael's Lane Derby Derbyshire DE1 3HQ
25 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
08 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Gilad Oren on 10 September 2012
05 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Mr Ran Oren on 20 September 2011
26 Sep 2011 CH03 Secretary's details changed for Mr Ran Oren on 20 September 2011
18 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Mr Ran Oren on 20 September 2010