- Company Overview for THE LINK APP LIMITED (09173056)
- Filing history for THE LINK APP LIMITED (09173056)
- People for THE LINK APP LIMITED (09173056)
- Insolvency for THE LINK APP LIMITED (09173056)
- More for THE LINK APP LIMITED (09173056)
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 Nov 2023 | AD01 | Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 6 South Preston Office Village Bamber Bridge Preston PR5 6BL on 20 November 2023 | |
15 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2023 | LIQ02 | Statement of affairs | |
02 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2023 | AD01 | Registered office address changed from Jactin House Hood Street Manchester M4 6WX England to Bartle House Oxford Court Manchester M2 3WQ on 14 June 2023 | |
25 May 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
01 Apr 2022 | AD01 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England to Jactin House Hood Street Manchester M4 6WX on 1 April 2022 | |
27 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 4 March 2021
|
|
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 9 September 2020
|
|
03 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
03 Sep 2020 | PSC04 | Change of details for Miss Anna Lauren Bernice Riley as a person with significant control on 1 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Nigel Graham Knowles as a director on 31 July 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Miss Anna Lauren Bernice Riley on 1 August 2020 | |
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 23 July 2020
|
|
18 Jun 2020 | PSC04 | Change of details for Miss Anna Lauren Bernice Riley as a person with significant control on 18 June 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 May 2020 | AD01 | Registered office address changed from 40 King Street Manchester M2 6BA England to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 12 May 2020 |