LINQ LTD
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
07/07/237 July 2023 | Application to strike the company off the register |
03/07/233 July 2023 | Micro company accounts made up to 2023-05-31 |
29/06/2329 June 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH HITCHCOCK / 04/03/2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 9 BLOWS ROAD DUNSTABLE LU5 4DB |
25/04/1625 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENNIS HITCHCOCK / 04/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/05/154 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/05/1418 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | SUB-DIVISION 27/12/13 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/04/1117 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
24/06/1024 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
08/06/108 June 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENNIS HITCHCOCK / 01/01/2010 |
24/10/0924 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/06/098 June 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
15/07/0815 July 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | DIRECTOR RESIGNED |
04/11/044 November 2004 | SECRETARY RESIGNED |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | NEW SECRETARY APPOINTED |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
21/04/0421 April 2004 | SECRETARY RESIGNED |
21/04/0421 April 2004 | DIRECTOR RESIGNED |
13/04/0413 April 2004 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
23/03/0423 March 2004 | 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