LNK GREENER UK LIMITED
Status | DISSOLVED |
Company No. | 08676207 |
Category | Private Limited Company |
Incorporated | 04 Sep 2013 |
Age | 10 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 8 days |
SUMMARY
LNK GREENER UK LIMITED is an dissolved private limited company with number 08676207. It was incorporated 10 years, 8 months, 24 days ago, on 04 September 2013 and it was dissolved 3 years, 7 months, 8 days ago, on 20 October 2020. The company address is 3 Dutch Gardens, Kingston Upon Thames, KT2 7TT, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 21 May 2019
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fei Yang
Notification date: 2018-09-10
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-10
Officer name: Ms Fei Yang
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Li Feng
Termination date: 2018-09-10
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Feng Li
Cessation date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Old address: Apt 3 3 Southgate Street Bath BA1 1AQ England
Change date: 2019-01-30
New address: 3 Dutch Gardens Kingston upon Thames KT2 7TT
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
Old address: 2 Wood Street Bath BA1 2JQ
New address: Apt 3 3 Southgate Street Bath BA1 1AQ
Change date: 2016-05-05
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fei Yang
Termination date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 16 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Capital allotment shares
Date: 17 Sep 2013
Action Date: 10 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-10
Capital : 200,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fei Yang
Documents
Some Companies
28 WOODFORD ROAD,WATFORD,WD17 1PA
Number: | 08425066 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 06425671 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 TAMWORTH ROAD,TAMWORTH,B77 1EG
Number: | 11928651 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GENNYS, IPPLEPEN,DEVON,TQ12 5TA
Number: | 05004397 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11485256 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11943649 |
Status: | ACTIVE |
Category: | Private Limited Company |