Advanced company searchLink opens in new window

LINKS-INDIA

Company number 04717828

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Dec 2019 DS01 Application to strike the company off the register
05 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 31 March 2018
18 Jan 2019 AP01 Appointment of Ms Zoe Petmezas-Walker as a director on 11 October 2018
16 Jan 2019 TM01 Termination of appointment of Freida Lisa Johnson as a director on 11 October 2018
15 Jan 2019 AD01 Registered office address changed from 3 Farnley Square Ella Street Hull HU5 3AN to Rosegarth Hull Road Keyingham Hull HU12 9st on 15 January 2019
13 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
05 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Dec 2016 AP01 Appointment of Ms Freida Lisa Johnson as a director on 26 October 2016
04 Dec 2016 TM01 Termination of appointment of Stephen Wainwright as a director on 26 October 2016
10 Apr 2016 AR01 Annual return made up to 1 April 2016 no member list
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 1 April 2015 no member list
29 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 1 April 2014 no member list
26 Apr 2014 TM01 Termination of appointment of Claire Bartram as a director
26 Apr 2014 TM01 Termination of appointment of Michael Kirkham as a director
26 Apr 2014 TM02 Termination of appointment of Claire Bartram as a secretary
26 Apr 2014 AP01 Appointment of Ms Pamela Alison Maunsell as a director
14 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013