KEVNOL LINKS LIMITED

18 High Street, Maldon, CM9 5PJ, England
StatusDISSOLVED
Company No.09406693
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

KEVNOL LINKS LIMITED is an dissolved private limited company with number 09406693. It was incorporated 9 years, 4 months, 20 days ago, on 26 January 2015 and it was dissolved 1 year, 5 months, 19 days ago, on 27 December 2022. The company address is 18 High Street, Maldon, CM9 5PJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Sep 2021

Category: Address

Type: AD02

New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB

Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Mark Richards

Change date: 2021-07-27

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Sep 2021

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-27

Officer name: Mr Thomas Mark Richards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mr Thomas Mark Richards

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Mark Richards

Change date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

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

New address: 18 High Street Maldon CM9 5PJ

Change date: 2018-07-05

Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

New address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Old address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-30

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Old address: The Bristol Office, Second Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-31

Psc name: Thomas Mark Richards

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Tanya Ellen Mac Dermott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Tanya Ellen Mac Dermott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jan 2016

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 27 Jan 2016

Category: Address

Type: AD02

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Mr Thomas Richards

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADLER FINANCIAL PLANNING LIMITED

PRUDENT HOUSE 50 YARDLEY ROAD,BIRMINGHAM,B27 6LG

Number:06848531
Status:ACTIVE
Category:Private Limited Company

CAPITAL-PHONES LIMITED

21 EASTERLY CROSS,LEEDS,LS8 3PB

Number:10402270
Status:ACTIVE
Category:Private Limited Company

HRLS CONSULTING LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11115027
Status:ACTIVE
Category:Private Limited Company

LAMBRO INTERIORS LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:08139797
Status:ACTIVE
Category:Private Limited Company

LONDON CLUBS POKER ROOM LIMITED

55 BAKER STREET,LONDON,W1U 8EW

Number:03260731
Status:ACTIVE
Category:Private Limited Company

S.S.B HEALTHCARE SOLUTIONS LTD

4 WINSCALE GARDENS,NOTTINGHAM,NG5 9DY

Number:11015165
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