LINKED-INITIATIVES LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

10/07/2110 July 2021 Registered office address changed from 68 Windsor Road Swindon Wiltshire SN3 1JX England to 24 Stadium View Swindon SN25 4ES on 2021-07-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/10/1821 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MRS RAQUEL MEYLAN / 01/08/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL MEYLAN / 14/09/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MRS RAQUEL MEYLAN / 01/08/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MRS RAQUEL MEYLAN / 02/08/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL MEYLAN / 01/05/2016

View Document

29/04/1629 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL MEYLAN / 01/04/2016

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 19 PETER'S CLOSE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9ET

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/04/1530 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL MEYLAN / 08/02/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAQUEL MEYLAND / 08/02/2013

View Document

15/03/1315 March 2013 08/02/13 STATEMENT OF CAPITAL GBP 1

View Document

09/02/139 February 2013 REGISTERED OFFICE CHANGED ON 09/02/2013 FROM 19 PETER'S CLOSE PRESTWOOD GREAT MISSENDEN BUCKS. HP16 9ET UNITED KINGDOM

View Document

09/02/139 February 2013 DIRECTOR APPOINTED RAQUEL MEYLAND

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information