LINK COMMERCE LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2020-12-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

20/10/2120 October 2021 Registered office address changed from Unit C1 3 Regal Way Watford WD24 4YJ England to Suite 303 94 Fulham Palace Road London W6 9PL on 2021-10-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED MALL FOR THE WORLD LTD CERTIFICATE ISSUED ON 12/04/19

View Document

22/03/1922 March 2019 NOTIFICATION OF PSC STATEMENT ON 22/03/2019

View Document

22/03/1922 March 2019 CESSATION OF MALL FOR AFRICA (MAURITIUS) LTD AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR TEMITOPE FOLAYAN

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM WEWORK 184 SHEPHERDS BUSH ROAD LONDON W6 7NL UNITED KINGDOM

View Document

31/12/1831 December 2018 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 CESSATION OF SIMON POOLE AS A PSC

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM REGUS PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDINGTON

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 2704 REGUS - PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR TEMITOPE IBIYEMI-OLAKUNLE FOLAYAN

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER OLUWAROTIMI FOLAYAN

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON POOLE

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP UNITED KINGDOM

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR RICHARD NICHOLAS ALDINGTON

View Document

30/09/1630 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information