- Company Overview for LANGUAGE LINK LONDON LIMITED (03300705)
- Filing history for LANGUAGE LINK LONDON LIMITED (03300705)
- People for LANGUAGE LINK LONDON LIMITED (03300705)
- Charges for LANGUAGE LINK LONDON LIMITED (03300705)
- Insolvency for LANGUAGE LINK LONDON LIMITED (03300705)
- More for LANGUAGE LINK LONDON LIMITED (03300705)
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) |
---|---|---|---|
16 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2022 | |
16 Jan 2022 | CH01 | Director's details changed for Mrs Margaret Mary Curran on 31 March 2021 | |
06 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2022 | AD01 | Registered office address changed from 181 Earls Court Road London SW5 9rd England to 21 Highfield Road Dartfrd Kent DA1 2JS on 6 January 2022 | |
06 Jan 2022 | LIQ02 | Statement of affairs | |
06 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
01 Oct 2020 | TM01 | Termination of appointment of Richard Godfrey Curran Kelly as a director on 8 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 181 Earls Court Road London SW5 9rd on 30 December 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
24 Jan 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
21 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Richard Godfrey Curran Kelly as a director on 1 August 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | MR01 | Registration of charge 033007050002, created on 21 August 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Margaret Mary Kelly on 1 August 2015 |