- Company Overview for GOLINKED LIMITED (06501852)
- Filing history for GOLINKED LIMITED (06501852)
- People for GOLINKED LIMITED (06501852)
- More for GOLINKED LIMITED (06501852)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2015 | DS01 | Application to strike the company off the register | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Jul 2013 | CH01 | Director's details changed for Mrs. Lynsey Mason on 11 July 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Mrs. Lynsey Mason on 11 September 2012 | |
19 Feb 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 19 February 2013 | |
16 May 2012 | CH01 | Director's details changed for Miss. Lynsey Greaves on 7 May 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Mar 2011 | AD01 | Registered office address changed from 2Nd Floor, De Burgh House Market Road Wickford Essex SS11 0BB on 23 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
12 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
12 Mar 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 30 June 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Miss Lynsey Greaves on 1 October 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 12 February 2009 with full list of shareholders |