Advanced company searchLink opens in new window

THE GAMBIA LINK LTD

Company number 07469738

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)
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
  • GBP 1
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