- Company Overview for LINKZ IM LIMITED (08090990)
- Filing history for LINKZ IM LIMITED (08090990)
- People for LINKZ IM LIMITED (08090990)
- More for LINKZ IM LIMITED (08090990)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | SH19 |
Statement of capital on 15 February 2022
|
|
26 Jan 2022 | SH20 | Statement by Directors | |
26 Jan 2022 | CAP-SS | Solvency Statement dated 09/12/21 | |
26 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mr Andrew Perry-Smith as a person with significant control on 7 April 2016 | |
12 Jul 2017 | PSC04 | Change of details for Dr Nathalie Maria Muller as a person with significant control on 7 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Andrew Perry-Smith as a person with significant control on 7 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Nathalie Maria Muller as a person with significant control on 7 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Robert Frederic Fitzhardinghe Maurice Berkeley as a person with significant control on 7 April 2016 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
20 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |