THE LINK WHOLESALE (MCR) LTD

159 Kings Road, Ashton-Under-Lyne, OL6 8EZ, England
StatusACTIVE
Company No.11786728
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 4 months, 15 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05677935
Status:LIQUIDATION
Category:Private Limited Company

FALAHSOLUTIONS LTD

ABACUS ACCOUNTANTS COLERIDGE HOUSE,SLOUGH,SL1 1PE

Number:08074946
Status:ACTIVE
Category:Private Limited Company

GAME4U LTD

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

KASE PROPERTIES LTD

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

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