LINKING COMMUNITIES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREEA GABRIELLE PLAZZOTTA

View Document

04/06/204 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR IONUT-LUCIAN BUDESCU

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 20

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR IONUT-LUCIAN BUDESCU

View Document

10/09/1810 September 2018 CESSATION OF ANDREEA GABRIELLE PLAZZOTTA AS A PSC

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA AIDA PLAZZOTTA / 25/01/2017

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MISS ANDREEA GABRIELLE PLAZZOTTA / 25/01/2017

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MISS ANDREEA GABRIELLE PLAZZOTTA / 15/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA AIDA PLAZZOTTA / 15/01/2018

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA AIDA PLAZZOTTA / 15/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREEA GABRIELLE PLAZZOTTA

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA AIDA PLAZZOTTA / 25/01/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LAURA AIDA PLAZZOTTA / 25/01/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA AIDA PLAZZOTTA / 25/01/2017

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE JOHNSON

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JOHNSON / 06/07/2015

View Document

23/07/1523 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/07/1414 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED ANNE JOHNSON

View Document

29/07/1129 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA AIDA PLAZZOTTA / 01/10/2009

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL PLAZZOTTA

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: FLAT 3 14-16 LILLEY ROAD LIVERPOOL L7 0LR

View Document

12/04/0212 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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