THE LINK WHOLESALE (MCR) LTD
Status | ACTIVE |
Company No. | 11786728 |
Category | Private Limited Company |
Incorporated | 24 Jan 2019 |
Age | 5 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE LINK WHOLESALE (MCR) LTD is an active private limited company with number 11786728. It was incorporated 5 years, 4 months, 15 days ago, on 24 January 2019. The company address is 159 Kings Road, Ashton-under-lyne, OL6 8EZ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Notification of a person with significant control
Date: 24 Jul 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hooman Simakani
Notification date: 2023-06-05
Documents
Cessation of a person with significant control
Date: 24 Jul 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zaheer Ahmad
Cessation date: 2023-06-05
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-05
Officer name: Zaheer Ahmad
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hooman Simakani
Appointment date: 2023-06-01
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zaheer Ahmad
Notification date: 2022-09-23
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-23
Officer name: Mr Zaheer Ahmad
Documents
Termination director company with name termination date
Date: 09 May 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Karim Ahmad
Termination date: 2022-09-01
Documents
Cessation of a person with significant control
Date: 09 May 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ali Karim Ahmad
Cessation date: 2022-09-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-06
Old address: 34 Moulton Street Manchester M8 8FQ England
New address: 159 Kings Road Ashton-Under-Lyne OL6 8EZ
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 24 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zaheer Ahmed
Cessation date: 2022-09-23
Documents
Termination director company with name termination date
Date: 24 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zaheer Ahmed
Termination date: 2022-09-23
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-21
Officer name: Mr Ali Karim Ahmad
Documents
Notification of a person with significant control
Date: 22 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-01
Psc name: Ali Karim Ahmad
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Ali Karim Ahmad
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Notification of a person with significant control
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-01
Psc name: Zaheer Ahmed
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Khalil Bibi
Termination date: 2019-06-20
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Imran Khalil Bibi
Documents
Appoint person director company with name date
Date: 02 Jul 2020
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Zaheer Ahmed
Appointment date: 2019-06-19
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Old address: 24 Glodwick Oldham OL4 1AH England
New address: 34 Moulton Street Manchester M8 8FQ
Change date: 2020-07-02
Documents
Confirmation statement with updates
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Cessation of a person with significant control
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zaheer Ahmad
Cessation date: 2020-06-28
Documents
Termination director company with name termination date
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zaheer Ahmad
Termination date: 2020-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Imran Khalil Bibi
Notification date: 2020-06-28
Documents
Appoint person director company with name date
Date: 28 Jun 2020
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Imran Khalil Bibi
Appointment date: 2019-06-01
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Address
Type: AD01
New address: 24 Glodwick Oldham OL4 1AH
Old address: 34 Moulton Street Manchester M8 8FQ United Kingdom
Change date: 2020-06-28
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Cessation of a person with significant control
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-01
Psc name: Imran Khalil Bibi
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Khalil Bibi
Termination date: 2019-06-01
Documents
Notification of a person with significant control
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zaheer Ahmad
Notification date: 2019-06-01
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zaheer Ahmad
Appointment date: 2019-06-01
Documents
Some Companies
DEUCALION CAPITAL II (UK) LIMITED
KPMG,LIVERPOOL,L3 1QH
Number: | 05677935 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ABACUS ACCOUNTANTS COLERIDGE HOUSE,SLOUGH,SL1 1PE
Number: | 08074946 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 GEORGE STREET,CROYDON,CR0 1PA
Number: | 07014743 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENGYLE BUSINESS CONSULTANTS LIMITED
11 MONKRIDGE GARDENS,GATESHEAD,NE11 9XE
Number: | 08714545 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 11920602 |
Status: | ACTIVE |
Category: | Private Limited Company |
REED BOARDALL TRANSPORT LIMITED
BAR LANE,BOROUGHBRIDGE,YO5 9NN
Number: | 01897313 |
Status: | ACTIVE |
Category: | Private Limited Company |