Advanced company searchLink opens in new window

LINK BIG LIMITED

Company number 10357736

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2019 AD01 Registered office address changed from 6 Goodrich House Amhurst Park London N16 5AW England to 2 Somerfield Road 2 Somerfield Road London N4 2JJ on 14 February 2019
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
23 Nov 2018 CS01 Confirmation statement made on 1 September 2018 with updates
11 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
11 Oct 2018 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 6 Goodrich House Amhurst Park London N16 5AW on 11 October 2018
10 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,328.36
10 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,295.14
10 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,248.66
02 Jul 2018 PSC04 Change of details for Mr Nadav Raviv as a person with significant control on 2 July 2018
22 Jun 2018 CH01 Director's details changed for Mr Nadav Raviv on 22 June 2018
07 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 01/09/2017
06 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2017
  • GBP 1,185.60
25 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 1,185.01
09 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 May 2017
  • GBP 1,173.28
02 May 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,328.35
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2018
02 May 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,295.14
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2018
02 May 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,248.65
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2018
02 May 2018 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 1,185.6
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2018.
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 1,196.74
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2018.
27 Mar 2018 CH01 Director's details changed for Mr Nadav Raviv on 27 March 2018
27 Mar 2018 CH01 Director's details changed for Mr Nadav Raviv on 27 March 2018
27 Mar 2018 PSC04 Change of details for Ceo Nadav Raviv as a person with significant control on 27 March 2018
06 Mar 2018 AD01 Registered office address changed from The Apex, 2 Sheriffs Orchard, Coventry 2 Sheriffs Orchard Coventry CV1 3PP England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 6 March 2018