Advanced company searchLink opens in new window

LINKGM LIMITED

Company number 09981140

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2019 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to PO Box Default 290 Moston Lane Manchester M40 9WB on 15 August 2019
04 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Feb 2019 PSC04 Change of details for Mr Emannuel Ruanto Jamias as a person with significant control on 19 January 2018
18 Feb 2019 AP01 Appointment of Mr Emmanuel Jamias as a director on 6 February 2019
18 Feb 2019 TM01 Termination of appointment of Karol Henryk Maslonkowski as a director on 6 February 2019
12 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2019 AA Accounts for a dormant company made up to 28 February 2018
11 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
25 Jan 2018 PSC01 Notification of Emannuel Ruanto Jamias as a person with significant control on 19 January 2018
25 Jan 2018 PSC07 Cessation of Lasha Siradze as a person with significant control on 19 January 2018
31 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Aug 2017 DS02 Withdraw the company strike off application
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
04 May 2017 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ England to 83 Ducie Street Manchester M1 2JQ on 4 May 2017
04 May 2017 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 4 May 2017
21 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Dec 2016 AP01 Appointment of Mr Karol Henryk Maslonkowski as a director on 21 December 2016
28 Dec 2016 TM01 Termination of appointment of Jonathan Bibi as a director on 21 December 2016
28 Dec 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 1 February 2016
01 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted