- Company Overview for LINKS B2B LIMITED (05003182)
- Filing history for LINKS B2B LIMITED (05003182)
- People for LINKS B2B LIMITED (05003182)
- More for LINKS B2B LIMITED (05003182)
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
|
|
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 |