- Company Overview for THE GAMBIA LINK LTD (07469738)
- Filing history for THE GAMBIA LINK LTD (07469738)
- People for THE GAMBIA LINK LTD (07469738)
- More for THE GAMBIA LINK LTD (07469738)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AP03 | Appointment of Mr Modou Tunkara as a secretary | |
25 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from Flat 2 Green Street London E13 9AP United Kingdom on 7 March 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from 25 the Heath Whitstable Kent CT5 3HJ England on 7 March 2013 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
10 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
28 Nov 2011 | TM01 | Termination of appointment of Yusupha Tunkara as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Omar Mboob as a director | |
28 Nov 2011 | AP01 | Appointment of Miss Fatoumata Jatta as a director | |
26 Jul 2011 | AP01 | Appointment of Mr. Yusupha Tunkara as a director | |
10 Apr 2011 | TM01 | Termination of appointment of Bassiru Gassama as a director | |
10 Apr 2011 | TM02 | Termination of appointment of Yusupha Tunkara as a secretary | |
03 Feb 2011 | AD01 | Registered office address changed from 25 Clare Road Whitstable CT5 2EL United Kingdom on 3 February 2011 | |
03 Feb 2011 | AP01 | Appointment of Mr Omar Mboob as a director | |
14 Dec 2010 | NEWINC | Incorporation |