LAST MILE LINK TECHNOLOGIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Resolutions |
27/05/2527 May 2025 | Declaration of solvency |
27/05/2527 May 2025 | Appointment of a voluntary liquidator |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
05/02/245 February 2024 | Appointment of Mr Jonathan Stockton as a director on 2024-01-29 |
02/02/242 February 2024 | Termination of appointment of Gary James West as a director on 2024-01-29 |
02/02/242 February 2024 | Termination of appointment of David Michael Williams as a director on 2024-01-29 |
02/02/242 February 2024 | Appointment of Mr Adnan Khalil as a director on 2024-01-29 |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | |
26/07/2326 July 2023 | Satisfaction of charge 107175180005 in full |
26/07/2326 July 2023 | Satisfaction of charge 107175180001 in full |
09/05/239 May 2023 | Satisfaction of charge 107175180006 in full |
09/05/239 May 2023 | Satisfaction of charge 107175180002 in full |
09/05/239 May 2023 | Satisfaction of charge 107175180004 in full |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
26/10/2226 October 2022 | |
26/10/2226 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
03/10/223 October 2022 | |
03/10/223 October 2022 | |
17/05/2217 May 2022 | Registered office address changed from Groud Floor, Redcentral 60 High Street Redhill RH1 1SH England to Red Central 60 High Street Redhill RH1 1SH on 2022-05-17 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-09 with no updates |
16/02/2216 February 2022 | Appointment of Mr David Laurence Adams as a director on 2022-02-14 |
18/01/2218 January 2022 | Appointment of Mr Justin Neil Clarke as a secretary on 2022-01-17 |
18/01/2218 January 2022 | Termination of appointment of Jonathan Halford as a director on 2022-01-11 |
18/01/2218 January 2022 | Termination of appointment of Patrick Elborough Sellers as a director on 2022-01-11 |
14/10/2114 October 2021 | |
14/10/2114 October 2021 | |
14/10/2114 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
14/10/2114 October 2021 | |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107175180003 |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GERARD KEENAN |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER |
10/10/1910 October 2019 | ALTER ARTICLES 19/09/2019 |
23/08/1923 August 2019 | DIRECTOR APPOINTED MR JONATHAN HALFORD |
22/08/1922 August 2019 | DIRECTOR APPOINTED MR GARY JAMES WEST |
22/08/1922 August 2019 | DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS |
09/08/199 August 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
03/09/183 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
31/05/1831 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1831 May 2018 | COMPANY NAME CHANGED TRANSWORLD GLOBAL EXPRESS LIMITED CERTIFICATE ISSUED ON 31/05/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / TRANSWORLD GLOBAL HOLDINGS LIMITED / 12/07/2017 |
16/08/1716 August 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 200 |
10/08/1710 August 2017 | ARTICLES OF ASSOCIATION |
10/08/1710 August 2017 | ALTER ARTICLES 31/07/2017 |
07/08/177 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107175180002 |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107175180001 |
01/08/171 August 2017 | DIRECTOR APPOINTED PATRICK GALLAGHER |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM |
01/08/171 August 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
01/08/171 August 2017 | DIRECTOR APPOINTED GERARD KEENAN |
01/08/171 August 2017 | APPOINTMENT TERMINATED, DIRECTOR AIZAD HUSSAIN |
08/04/178 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company