FORUM LINK

16 Balfern Street, Battersea, SW11 3EN, London
StatusDISSOLVED
Company No.08186690
Category
Incorporated21 Aug 2012
Age11 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 12 days

SUMMARY

FORUM LINK is an dissolved with number 08186690. It was incorporated 11 years, 9 months, 22 days ago, on 21 August 2012 and it was dissolved 4 years, 5 months, 12 days ago, on 31 December 2019. The company address is 16 Balfern Street, Battersea, SW11 3EN, London.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Chapple

Appointment date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Woolls

Termination date: 2018-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Kathryn Dombrowicz

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mr Raj Satra

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Christopher John Woolls

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Clift

Appointment date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Clarke

Termination date: 2017-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mt Robert James Fieldhouse

Change date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mt Robert James Fieldhouse

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Ms Memory Tinoenda Sachikonye

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Barton

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: James Vincent Gallagher

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Crafer

Documents

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 31 Dec 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAWSTON ASSOCIATES LTD

4 CENTRAL ROAD,BROMSGROVE,B60 2NR

Number:11619661
Status:ACTIVE
Category:Private Limited Company

LENPROP LTD

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:06866625
Status:ACTIVE
Category:Private Limited Company

MOREFLOORLESS LIMITED

22 WESTWATER WAY,DIDCOT,OX11 7SR

Number:07129331
Status:ACTIVE
Category:Private Limited Company

MY MOTIFF LTD

21 CARLTON COURT CROMWELL RD,LONDON,SW9 7RU

Number:09886923
Status:ACTIVE
Category:Private Limited Company

SOLID COMPUTING LTD

KD TOWER SUITE 2,HEMEL HEMPSTEAD,HP1 1FW

Number:07795981
Status:ACTIVE
Category:Private Limited Company

THE HOLISTI COMPANY LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11421783
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