NEW LINK (UK) LTD
Status | DISSOLVED |
Company No. | 07946192 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2021 |
Years | 2 years, 8 months, 9 days |
SUMMARY
NEW LINK (UK) LTD is an dissolved private limited company with number 07946192. It was incorporated 12 years, 3 months, 20 days ago, on 10 February 2012 and it was dissolved 2 years, 8 months, 9 days ago, on 22 September 2021. The company address is K & W RECOVERY LIMITED K & W RECOVERY LIMITED, Abingdon, OX14 4RY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Old address: Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP
New address: Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY
Change date: 2021-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2020
Action Date: 26 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-26
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2019
Action Date: 26 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-26
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: Units 21-22 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ England
Change date: 2018-10-19
New address: Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP
Documents
Liquidation voluntary statement of affairs
Date: 15 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 13 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-06
Officer name: Mr Brian Joseph Lincoln
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Joseph Lincoln
Change date: 2018-02-22
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Old address: 19 York Road Maidenhead Berkshire SL6 1SQ England
Change date: 2017-11-01
New address: Units 21-22 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Bichan
Termination date: 2016-10-17
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Paul Adams
Termination date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-20
Old address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
New address: 19 York Road Maidenhead Berkshire SL6 1SQ
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Capital name of class of shares
Date: 19 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
New address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
Change date: 2015-03-17
Old address: 2 Priory Court Tuscam Way Camberley Surrey GU15 3YX
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company current shortened
Date: 16 Sep 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 12 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079461920001
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Paul Adams
Documents
Termination director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Lincoln
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Joseph Lincoln
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Bichan
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Denise Jacqueline Lincoln
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clifford
Documents
Some Companies
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 10994945 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE, THE SQUARE,HERTFORDSHIRE,CM21 9AE
Number: | 06281854 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STONE GROVE,KEIGHLEY,BD20 6TQ
Number: | 06750283 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIRARD INDUSTRIES EUROPE LIMITED
UNIT 4 RIVERSIDE PLACE,KILBIRNIE,KA25 7JW
Number: | SC101084 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEON BAMFORTH ASSOCIATES LIMITED
40 GROVE ROAD,LEEDS,LS15 0LG
Number: | 11016728 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL014163 |
Status: | ACTIVE |
Category: | Limited Partnership |