Advanced company searchLink opens in new window

LINKS B2B LIMITED

Company number 05003182

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2010 AP03 Appointment of Gudmar Kristjanson as a secretary
12 Mar 2010 TM02 Termination of appointment of Gudrun Blandon as a secretary
31 Jan 2010 AA Total exemption small company accounts made up to 31 December 2007
27 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 2
27 Jan 2010 CH01 Director's details changed for Gudmar Kristjansson on 1 October 2009
27 Jan 2010 CH01 Director's details changed for Bjorgvin Ragnarsson on 1 October 2009
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2009 288c Director's Change of Particulars / gudmar kristjansson / 01/05/2009 / Nationality was: icelandic, now: icelander; HouseName/Number was: , now: 86; Street was: 33 millard way, now: strathmore avenue; Post Code was: SG4 0QE, now: SG5 1ST; Country was: , now: united kingdom
10 Jun 2009 288c Secretary's Change of Particulars / gudrun blandon / 01/05/2009 / Nationality was: icelandic, now: other; HouseName/Number was: , now: 86; Street was: 33 millard way, now: strathmore avenue; Post Code was: SG4 0QE, now: SG6 1ST
16 Feb 2009 363a Return made up to 24/12/08; full list of members
19 May 2008 363a Return made up to 24/12/07; full list of members
24 Apr 2008 88(2) Ad 15/04/08 gbp si 15@1=15 gbp ic 200/215
24 Apr 2008 88(2) Ad 28/03/08 gbp si 198@1=198 gbp ic 2/200
12 Nov 2007 AA Accounts made up to 31 December 2006
09 Aug 2007 AA Accounts made up to 31 December 2005
03 Aug 2007 363a Return made up to 24/12/06; full list of members
03 Aug 2007 288c Director's particulars changed
03 Aug 2007 287 Registered office changed on 03/08/07 from: portmill house, portmill lane hitchin hertfordshire SG5 1DJ
12 Jun 2007 GAZ1 First Gazette notice for compulsory strike-off