LINKED UP RECRUITMENT LTD

71-75 Shelton Street, London, WC2H 9JQ
StatusDISSOLVED
Company No.10795538
CategoryPrivate Limited Company
Incorporated31 May 2017
Age6 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution29 Jul 2021
Years2 years, 9 months, 19 days

SUMMARY

LINKED UP RECRUITMENT LTD is an dissolved private limited company with number 10795538. It was incorporated 6 years, 11 months, 17 days ago, on 31 May 2017 and it was dissolved 2 years, 9 months, 19 days ago, on 29 July 2021. The company address is 71-75 Shelton Street, London, WC2H 9JQ.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: 10 Orchard Court Heron Road Exeter Devon EX2 7LL

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2020

Action Date: 18 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

New address: 10 Orchard Court Heron Road Exeter Devon EX2 7LL

Old address: 93 Old Bisley Road Camberley GU16 9QT United Kingdom

Change date: 2019-07-09

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Rye

Change date: 2019-07-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Rye

Change date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

New address: 93 Old Bisley Road Camberley GU16 9QT

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Change date: 2019-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107955380001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-16

Charge number: 107955380002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Rye

Change date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Change date: 2018-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 06 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-06

Charge number: 107955380001

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLIANT BUSINESS SYSTEMS LIMITED

66 GLENLEA ROAD,LONDON,SE9 1DZ

Number:10322308
Status:ACTIVE
Category:Private Limited Company

GEN-EX ONLINE LIMITED

188A ROUNDHAY ROAD,LEEDS,LS8 5PL

Number:11042045
Status:ACTIVE
Category:Private Limited Company

SNAYGILL MEDIA LIMITED

SNAYGILL INDUSTRIAL ESTATE,SKIPTON,BD23 2QR

Number:06985015
Status:ACTIVE
Category:Private Limited Company

TALLY HO RIDING SCHOOL LIMITED

TALLY HO RIDING SCHOOL,TILBURY,RM18 8LA

Number:11717545
Status:ACTIVE
Category:Private Limited Company
Number:05431185
Status:ACTIVE
Category:Community Interest Company
Number:IC001042
Status:ACTIVE
Category:Investment Company with Variable Capital

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