Advanced company searchLink opens in new window

MAJORLINK EXECUTIVE SYSTEMS LIMITED

Company number 03310855

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 TM01 Termination of appointment of Nishi Ryan as a director on 18 July 2018
18 Jul 2018 TM02 Termination of appointment of City Secretaries Limited as a secretary on 18 July 2018
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
13 Jun 2018 PSC04 Change of details for Mr Paulo Franco Aurino as a person with significant control on 13 June 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 AP01 Appointment of Ms Nishi Ryan as a director on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Dennis Raymond Cook as a director on 3 August 2016
12 May 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN to Second Floor 32-33 Gosfield Street London W1W 6HL on 12 May 2016
23 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
02 Mar 2015 CH04 Secretary's details changed for City Secretaries Limited on 31 January 2015
27 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
24 Feb 2014 CH04 Secretary's details changed for City Secretaries Limited on 31 January 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012