LINKADS LTD

10250728: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10250728
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 27 days

SUMMARY

LINKADS LTD is an dissolved private limited company with number 10250728. It was incorporated 7 years, 11 months, 10 days ago, on 24 June 2016 and it was dissolved 6 months, 27 days ago, on 07 November 2023. The company address is 10250728: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: RP05

Change date: 2020-11-04

Default address: PO Box 4385, 10250728: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Bin Chen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhida Lin

Termination date: 2020-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bin Chen

Appointment date: 2020-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-05

Psc name: Bin Chen

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-05

Officer name: Tinghe Inter Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zhida Lin

Cessation date: 2020-03-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-06

Officer name: Tinghe Inter Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: 3rd Floor 120 Baker Street London W1U 6TU

Change date: 2018-03-23

Old address: 153 Heath Road Twickenham TW1 4BH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: 153 Heath Road Twickenham TW1 4BH

Old address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU England

Change date: 2018-03-23

Documents

View document PDF

Resolution

Date: 23 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-23

Psc name: Zhida Lin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zhida Lin

Appointment date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantin Nemchukov

Termination date: 2018-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Konstantin Nemchukov

Appointment date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Michael Thomas Gordon

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAX RESEARCH AND INNOVATION HOLDCO LIMITED

DRAX POWER STATION,SELBY,YO8 8PH

Number:06657454
Status:ACTIVE
Category:Private Limited Company

EVANS ELECTRICAL SERVICES LIMITED

35 RODNEY ROAD,GLOUCESTERSHIRE,GL50 1HX

Number:04642321
Status:ACTIVE
Category:Private Limited Company

HONEYWELL PROPERTY INVESTMENTS LTD

25A WEST STREET,SITTINGBOURNE,ME10 1AL

Number:10019622
Status:ACTIVE
Category:Private Limited Company

MRA SERVICE COMPANY LIMITED

8 FENCHURCH PLACE,LONDON,EC3M 4AJ

Number:03490321
Status:ACTIVE
Category:Private Limited Company

PIZZA TRIBE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11461629
Status:ACTIVE
Category:Private Limited Company

RE DESIGNS SOUTH LIMITED

GAUTAM HOUSE,RUISLIP,HA4 6BP

Number:10520648
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