NEW LINK PROPERTIES LTD

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/191 May 2019 APPLICATION FOR STRIKING-OFF

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY TEJUOSO / 20/07/2017

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/02/1825 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TEJUOSO

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/08/165 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/06/1425 June 2014 TERMINATE DIR APPOINTMENT

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR KAMLESH PATEL

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR ADEWOLE ANTHONY TEJUOSO

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED KAMLESH PATEL

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY LYNTHEA TEJUOSO

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TEJUOSO

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TEJUOSO / 29/08/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 40 JAMES STREET LONDON W1U 1EU

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: C/O DALE HERMAN 1 HARLEY STREET LONDON W1GG 9QD

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED AL DANTO LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

20/06/0320 June 2003 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