Advanced company searchLink opens in new window

LINK OVERSEAS TRADING LIMITED

Company number 03715010

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)
07 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
22 Mar 2021 LIQ01 Declaration of solvency
18 Mar 2021 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 197 Kingston Road Epsom Surrey KT19 0AB on 18 March 2021
18 Mar 2021 600 Appointment of a voluntary liquidator
18 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
12 Feb 2021 MR04 Satisfaction of charge 037150100011 in full
12 Feb 2021 MR04 Satisfaction of charge 037150100012 in full
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
10 Jan 2019 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 10 January 2019
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
01 Feb 2018 RP04AP01 Second filing for the appointment of Ela Ercevik as a director
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AP01 Appointment of Mrs Ela Ercevik as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2018.
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
01 Oct 2015 MR01 Registration of charge 037150100011, created on 29 September 2015
01 Oct 2015 MR01 Registration of charge 037150100012, created on 29 September 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015