- Company Overview for SOUTHERN LINK LIMITED (06768248)
- Filing history for SOUTHERN LINK LIMITED (06768248)
- People for SOUTHERN LINK LIMITED (06768248)
- More for SOUTHERN LINK LIMITED (06768248)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Apr 2012 | CH01 | Director's details changed for Mr Thomas Hutchinson on 26 April 2012 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2012 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2012-04-11
|
|
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
01 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2010 | AD01 | Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG on 24 September 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Thomas Hutchinson on 8 December 2009 | |
03 Mar 2010 | TM02 | Termination of appointment of Parmas Limited as a secretary | |
08 Dec 2008 | NEWINC | Incorporation |