- Company Overview for LINK LOGIC LTD (05098277)
- Filing history for LINK LOGIC LTD (05098277)
- People for LINK LOGIC LTD (05098277)
- More for LINK LOGIC LTD (05098277)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2013 | TM01 | Termination of appointment of Jason Owen Russell as a director on 10 February 2013 | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2013 | DS01 | Application to strike the company off the register | |
01 Jul 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
27 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
29 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Karen Elizabeth Howells on 6 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Jason Owen Russell on 6 April 2010 | |
24 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Jun 2009 | 363a | Return made up to 07/04/09; full list of members | |
10 Jun 2009 | 288c | Director's Change of Particulars / jason russell / 01/01/2009 / HouseName/Number was: , now: 1; Street was: flat 2, 41 harlow moor drive, now: wilton mews; Area was: , now: wilton rise; Post Town was: harrogate, now: york; Post Code was: HG2 0JY, now: YO24 4BT; Country was: , now: united kingdom | |
10 Jun 2009 | 190 | Location of debenture register | |
10 Jun 2009 | 288c | Director and Secretary's Change of Particulars / karen howells / 01/01/2009 / Street was: new house way, now: new house covert | |
10 Jun 2009 | 353 | Location of register of members | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 4 new house way knapton york north yorkshire YO26 6QX | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 31, phoenix boulevard york YO26 4WX | |
27 Feb 2009 | 363a | Return made up to 07/04/08; full list of members | |
27 Feb 2009 | 288c | Director and Secretary's Change of Particulars / karen howells / 01/01/2009 / Country was: england, now: | |
27 Feb 2009 | 288c | Director and Secretary's Change of Particulars / karen howells / 01/01/2009 / HouseName/Number was: , now: 4; Street was: 31 phoenix boulevard, now: new house way; Area was: st peters quarter, now: knapton; Post Code was: YO26 4WX, now: YO26 6QX; Country was: , now: england | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |