- Company Overview for CORNWALL LINKS LIMITED (13695899)
- Filing history for CORNWALL LINKS LIMITED (13695899)
- People for CORNWALL LINKS LIMITED (13695899)
- More for CORNWALL LINKS LIMITED (13695899)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
17 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10-12 Bourlet Close London W1W 7BR on 13 April 2023 | |
25 Nov 2022 | CH01 | Director's details changed for Gillian Catherine Hartley on 24 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Michael Ross Bolton on 24 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mrs Julia Margaret O'toole-Nield on 24 November 2022 | |
25 Nov 2022 | AD01 | Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 November 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
16 Nov 2021 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
01 Nov 2021 | AP01 | Appointment of Mr Michael Ross Bolton as a director on 1 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Glenwood Higher Arthurs Greenfield Oldham OL3 7BE England to 10-12 Bourlet Close London W1W 7BR on 1 November 2021 | |
21 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-21
|