- Company Overview for STANDARD LINK LTD (07572460)
- Filing history for STANDARD LINK LTD (07572460)
- People for STANDARD LINK LTD (07572460)
- More for STANDARD LINK LTD (07572460)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AR01 |
Annual return made up to 21 March 2012 with full list of shareholders
Statement of capital on 2012-04-10
|
|
08 Jul 2011 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
08 Jul 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
08 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 8 July 2011
|
|
08 Jul 2011 | AP01 | Appointment of Mr Ian Dunstan Glover as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Edwina Coales as a director | |
08 Jul 2011 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 July 2011 | |
08 Jul 2011 | AP03 | Appointment of Mrs Annamarrie Stevens as a secretary | |
21 Mar 2011 | NEWINC |
Incorporation
|