Advanced company searchLink opens in new window

LINKS INVESTMENT CONSULTING LIMITED

Company number SC412395

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
05 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
29 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
22 Oct 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
17 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 PSC04 Change of details for Mr Brian William Nicholson as a person with significant control on 1 January 2018
21 Dec 2018 PSC01 Notification of Audrey Joyce Nicholson as a person with significant control on 1 January 2018
21 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
06 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
11 Jan 2012 AP01 Appointment of Brian William Nicholson as a director