Advanced company searchLink opens in new window

LINK LOGIC LTD

Company number 05098277

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)
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
  • GBP 100
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