G.G.LINK LTD

Olympia House Olympia House, London, NW11 8RQ
StatusDISSOLVED
Company No.07684034
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution26 Jun 2019
Years4 years, 10 months, 28 days

SUMMARY

G.G.LINK LTD is an dissolved private limited company with number 07684034. It was incorporated 12 years, 10 months, 27 days ago, on 27 June 2011 and it was dissolved 4 years, 10 months, 28 days ago, on 26 June 2019. The company address is Olympia House Olympia House, London, NW11 8RQ.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Olympia House Armitage Road London NW11 8RQ

Old address: 21 Greatorex Street Old Montague Street London E1 5NL United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: 21 Greatorex Street Old Montague Street London E1 5NL

Old address: 21 Greatorex Street London E1 5NP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ignacio Javier Di Iorio Benavent

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2017

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ignacio Javier Di Lorio Benavent

Change date: 2012-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ignacio Di Lorio Benavent

Change date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 21 Greatorex Street London E1 5NP

Old address: C/O Abm Ashabul & Co Lime House Court 3-11 Dod Street Canary Wharf London E14 7EQ United Kingdom

Change date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Appoint corporate director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: G G Link Ltd

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ignacio Di Lorio Benavent

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuf Salahuddin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Old address: Unit 3 80a Ashfield Street London London E1 2BJ United Kingdom

Change date: 2012-07-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yusuf Salahuddin

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ignacio Di Lorio Benavent

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE THE CLOUD CONSULTANCY LTD

25 HEATHBANK AVENUE,WIRRAL,CH61 4XD

Number:11268087
Status:ACTIVE
Category:Private Limited Company

COULL AND COLEMAN DEVELOPMENTS LIMITED

1 HIGH STREET,,THATCHAM,,RG19 3JG

Number:10129393
Status:ACTIVE
Category:Private Limited Company

FAXCO MAINTENANCE LIMITED

19 SPRINGBURN PLACE,GLASGOW,G74 5NU

Number:SC219819
Status:ACTIVE
Category:Private Limited Company

HEADLEY CAPITAL INVESTMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11164653
Status:ACTIVE
Category:Private Limited Company

QUICK ASSIST RECOVERIES LTD

11654736: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11654736
Status:ACTIVE
Category:Private Limited Company

SJC PROPERTY SERVICES LTD

138 CALVERTON ROAD,NOTTINGHAM,NG5 8FS

Number:11509814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source