- Company Overview for LINK SERVICES INTERNATIONAL LIMITED (07071392)
- Filing history for LINK SERVICES INTERNATIONAL LIMITED (07071392)
- People for LINK SERVICES INTERNATIONAL LIMITED (07071392)
- More for LINK SERVICES INTERNATIONAL LIMITED (07071392)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Feb 2012 | AD01 | Registered office address changed from Flat 19 Insley House Bow Road Bow London E3 3AR on 28 February 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mr Shah Md Monerul Islam on 10 November 2010 | |
20 Jan 2011 | AD01 | Registered office address changed from 291 2Nd Floor Whitechapel Road London E1 1BY on 20 January 2011 | |
25 Aug 2010 | AD01 | Registered office address changed from 104 Bisson Road London E15 2RE United Kingdom on 25 August 2010 | |
09 Feb 2010 | CERTNM |
Company name changed virgin associates LIMITED\certificate issued on 09/02/10
|
|
02 Dec 2009 | CONNOT | Change of name notice | |
14 Nov 2009 | AD01 | Registered office address changed from Flat 29 Aubrey Moore Point Abbey Lane London E15 2RZ United Kingdom on 14 November 2009 | |
10 Nov 2009 | NEWINC |
Incorporation
|