Advanced company searchLink opens in new window

LINK FX VICTORIA LIMITED

Company number 09662138

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2021 DS01 Application to strike the company off the register
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Nov 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to 71 Gloucester Road London SW7 4SS on 24 November 2020
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
06 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
20 May 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 20 May 2020
20 May 2020 PSC05 Change of details for Link Group Holdings Limited as a person with significant control on 20 May 2020
19 May 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 19 May 2020
16 Mar 2020 AP01 Appointment of Mr Harry Albert Deans as a director on 9 October 2019
10 Oct 2019 TM01 Termination of appointment of Michael Francis Cox as a director on 9 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jul 2019 CH01 Director's details changed for Mr Adam Jonathan Durrani on 24 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Michael Francis Cox on 24 July 2019
25 Jul 2019 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 24 July 2019
24 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
17 Jul 2019 PSC05 Change of details for Link Fx Group Limited as a person with significant control on 20 February 2019
27 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
12 Jul 2018 PSC05 Change of details for Link Fx Group Limited as a person with significant control on 29 June 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Aug 2017 AD01 Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates