RJ LINK LIMITED

C/O Parker Andrews Ltd 5th Floor The Union Building C/O Parker Andrews Ltd 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk
StatusDISSOLVED
Company No.08646278
CategoryPrivate Limited Company
Incorporated12 Aug 2013
Age10 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution11 May 2024
Years17 days

SUMMARY

RJ LINK LIMITED is an dissolved private limited company with number 08646278. It was incorporated 10 years, 9 months, 16 days ago, on 12 August 2013 and it was dissolved 17 days ago, on 11 May 2024. The company address is C/O Parker Andrews Ltd 5th Floor The Union Building C/O Parker Andrews Ltd 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2023

Action Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-08

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Dec 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Old address: 6 Adelaide House Corby Gate Business Park Priors Haw Road Corby NN17 5JG England

Change date: 2022-11-17

New address: C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: Units S6 & S7 Rudford Industrial Estate, Ford Road Ford Arundel West Sussex BN18 0BF

Change date: 2022-01-10

New address: 6 Adelaide House Corby Gate Business Park Priors Haw Road Corby NN17 5JG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

New address: Units S6 & S7 Rudford Industrial Estate, Ford Road Ford Arundel West Sussex BN18 0BF

Old address: 5 Tuscan Avenue Middleton-on-Sea Bognor Regis West Sussex PO22 7TE

Change date: 2015-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Liddon

Documents

View document PDF

Incorporation company

Date: 12 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUSINESS MODEL ARCHITECTURE LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:06139343
Status:ACTIVE
Category:Private Limited Company

E&S DIRECT LTD.

60 PENNY CRESS ROAD,SHEERNESS,ME12 3AQ

Number:07542914
Status:ACTIVE
Category:Private Limited Company

HAYWARD GROUP LIMITED

15A LONDON ROAD,MAIDSTONE,ME16 8LY

Number:03345893
Status:ACTIVE
Category:Private Limited Company

ON YER BIKE (BOURNEMOUTH) LIMITED

88 - 90,BOURNEMOUTH,BH8 8US

Number:04302818
Status:ACTIVE
Category:Private Limited Company

TEAMSPED LIMITED

UNITS 4 & 5,CRADLEY HEATH,B64 6PU

Number:02530149
Status:ACTIVE
Category:Private Limited Company

THE BLUE MANGO SALON LTD

UNIT G NYLAND COURT,LONDON,SE8 5EY

Number:06853252
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