LINKADOT SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

24/02/2324 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1925 October 2019 APPLICATION FOR STRIKING-OFF

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

14/12/1814 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSHEGUN OGUNBOWALE OGUNBOWALE / 01/01/2017

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 4 LINCOLN STREET SWINDON SN1 2JL

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS ADENIKE OLUSHEGUN-WILLIAMS

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSHEGUN OGUNBOWALE / 04/08/2014

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSHEGUN OGUNBOWALE / 30/05/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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