LINK FX VICTORIA LIMITED
Status | DISSOLVED |
Company No. | 09662138 |
Category | Private Limited Company |
Incorporated | 29 Jun 2015 |
Age | 8 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 24 days |
SUMMARY
LINK FX VICTORIA LIMITED is an dissolved private limited company with number 09662138. It was incorporated 8 years, 10 months, 29 days ago, on 29 June 2015 and it was dissolved 2 years, 4 months, 24 days ago, on 04 January 2022. The company address is 71 Gloucester Road, London, SW7 4SS, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
Change date: 2020-11-24
New address: 71 Gloucester Road London SW7 4SS
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change corporate secretary company with change date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-05-20
Officer name: Kerry Secretarial Services Ltd
Documents
Change to a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-05-20
Psc name: Link Group Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 19 May 2020
Action Date: 19 May 2020
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
Change date: 2020-05-19
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Albert Deans
Appointment date: 2019-10-09
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-09
Officer name: Michael Francis Cox
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 26 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Jonathan Durrani
Change date: 2019-07-24
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Francis Cox
Change date: 2019-07-24
Documents
Change corporate secretary company with change date
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2019-07-24
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-02-20
Psc name: Link Fx Group Limited
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Link Fx Group Limited
Change date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
New address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Old address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Change account reference date company current extended
Date: 30 Jun 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-09-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Link Fx Group Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Francis Cox
Change date: 2016-09-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Certificate change of name company
Date: 08 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed link fx estates LIMITED\certificate issued on 08/09/15
Documents
Some Companies
ASPEN GROVE (BEAN) MANAGEMENT LIMITED
53 PAGE CLOSE,DARTFORD,DA2 8BX
Number: | 03519029 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 LAMBETH ROAD,MIDDLESBROUGH,TS5 6ED
Number: | 11959799 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A CHANDOS STREET,LONDON,W1G 9DQ
Number: | 08302574 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK VIEW,EASTBOURNE,BN23 6QE
Number: | 07557330 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDA VALE REFRIGERATION SERVICE LIMITED
34 WEBBS ROAD,,SW11 6SF
Number: | 00916571 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
49 THE GLEBE,BEDFORD,MK41 6GB
Number: | 11913455 |
Status: | ACTIVE |
Category: | Private Limited Company |