- Company Overview for LINK RESEARCH LIMITED (04197633)
- Filing history for LINK RESEARCH LIMITED (04197633)
- People for LINK RESEARCH LIMITED (04197633)
- Insolvency for LINK RESEARCH LIMITED (04197633)
- More for LINK RESEARCH LIMITED (04197633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2020 | AP01 | Appointment of Mr Richard Strachan Logan as a director on 26 June 2020 | |
28 Jun 2020 | TM01 | Termination of appointment of Robin Beatham Howe as a director on 25 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
21 Feb 2020 | LIQ01 |
Declaration of solvency
|
|
24 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | LIQ01 | Declaration of solvency | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
05 Jan 2018 | PSC05 | Change of details for Legacy Broadcast International Limited as a person with significant control on 4 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 May 2017 | AP01 | Appointment of Mr John Charles Varney as a director on 8 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
16 Mar 2017 | AD01 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Robin Beatham Howe as a director on 7 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Oct 2016 | TM01 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr John Eric Hawkins as a director on 13 October 2016 |