LINKSTAR LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Registered office address changed from PO Box 4385 10970554 - Companies House Default Address Cardiff CF14 8LH to 63 Ravensdale Gardens Upper Norwood London SE19 3QE on 2023-07-03

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Registered office address changed to PO Box 4385, 10970554 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-07

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Confirmation statement made on 2022-05-29 with no updates

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

22/08/2022 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 1348A LONDON ROAD NORBURY LONDON SW16 4DG ENGLAND

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 2

View Document

14/02/2014 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2020

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA ASAMANI

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 1348A 1348A LONDON ROAD NORBURY LONDON SW16 4DG ENGLAND

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

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

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROHAN THOMAS

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR HINA SHAH

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

06/07/186 July 2018 SECRETARY APPOINTED MR BENJAMIN AKROFI ASAMANI

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS GLORIA YAATABA ASAMANI

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ROHAN ALDAVI THOMAS

View Document

05/10/175 October 2017 COMPANY NAME CHANGED ANYWHERA LTD CERTIFICATE ISSUED ON 05/10/17

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information