LINKTEL SYSTEM LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
01/02/241 February 2024 | Application to strike the company off the register |
23/08/2323 August 2023 | Micro company accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Micro company accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Confirmation statement made on 2021-12-06 with no updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 2ND FLOOR 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EZ |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/12/1412 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/12/1211 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/12/1116 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/12/107 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/09/1030 September 2010 | DIRECTOR APPOINTED MRS BELKIS HASSAN |
09/02/109 February 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/12/031 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/02/0312 February 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | NEW DIRECTOR APPOINTED |
17/12/0117 December 2001 | NEW SECRETARY APPOINTED |
14/12/0114 December 2001 | REGISTERED OFFICE CHANGED ON 14/12/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
12/12/0112 December 2001 | SECRETARY RESIGNED |
12/12/0112 December 2001 | DIRECTOR RESIGNED |
06/12/016 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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