Advanced company searchLink opens in new window

LINKED UP CONSULTING LTD

Company number 08765157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 March 2020
15 Apr 2019 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 15 April 2019
11 Apr 2019 600 Appointment of a voluntary liquidator
11 Apr 2019 LIQ01 Declaration of solvency
11 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
17 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with updates
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
01 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with updates
16 May 2017 AA Micro company accounts made up to 31 March 2017
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
17 Nov 2016 CH01 Director's details changed for Mrs Zeena Shirra on 17 November 2016
17 Nov 2016 CH01 Director's details changed for Mr Timothy John Shirra on 17 November 2016
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AD01 Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 10 February 2016
20 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
29 Aug 2014 AP01 Appointment of Mrs Zeena Shirra as a director on 14 February 2014
14 Nov 2013 CH01 Director's details changed for Mr Tim Shirra on 14 November 2013
07 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)