- Company Overview for LBS LINK BUSINESS SERVICE LTD (04394823)
- Filing history for LBS LINK BUSINESS SERVICE LTD (04394823)
- People for LBS LINK BUSINESS SERVICE LTD (04394823)
- More for LBS LINK BUSINESS SERVICE LTD (04394823)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Nov 2019 | AP01 | Appointment of Mr Marcel Astolfi as a director on 22 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Donato Claudia as a director on 1 October 2019 | |
22 Nov 2019 | PSC07 | Cessation of Claudia Donato as a person with significant control on 1 July 2019 | |
22 Nov 2019 | PSC01 | Notification of Marcel Astolfi as a person with significant control on 1 July 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Gerald Michael Grant as a director on 31 December 2018 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
08 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Aldalur Etxeberria Iker as a director on 6 December 2016 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Nov 2016 | TM02 | Termination of appointment of Team Secretary Corporation as a secretary on 2 November 2016 | |
23 Aug 2016 | AP01 | Appointment of Geral Michael Grant as a director on 1 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to Dukesbridge House 23 Duke Street Reading RG1 4SA on 22 August 2016 | |
08 Jul 2016 | AP01 | Appointment of Ms Donato Claudia as a director on 4 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Aldalur Etxeberria Iker as a director on 4 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Ferraris Mauro as a director on 4 July 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2014 |