- Company Overview for LINKBELL LIMITED (04214729)
- Filing history for LINKBELL LIMITED (04214729)
- People for LINKBELL LIMITED (04214729)
- Charges for LINKBELL LIMITED (04214729)
- More for LINKBELL LIMITED (04214729)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2016 | DS01 | Application to strike the company off the register | |
12 Oct 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
17 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Dec 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2013 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
29 Aug 2013 | CH01 | Director's details changed for Pinhas Zeev Polak on 1 January 2010 | |
29 Aug 2013 | AD01 | Registered office address changed from Rico House Langstreet 4 George St Prestwich Lancs M25 9WS on 29 August 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 11 June 2013 | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Dec 2009 | AD01 | Registered office address changed from Bridge House Mellor Street Rochdale OL12 6AA on 7 December 2009 |