LINK ACADEMY CIC

11 Castle Street, Derry/Londonderry, BT48 6HQ, Derry/Londonderry
StatusDISSOLVED
Company No.NI609796
Category
Incorporated04 Nov 2011
Age12 years, 6 months, 10 days
JurisdictionNorthern Ireland
Dissolution20 Feb 2020
Years4 years, 2 months, 23 days

SUMMARY

LINK ACADEMY CIC is an dissolved with number NI609796. It was incorporated 12 years, 6 months, 10 days ago, on 04 November 2011 and it was dissolved 4 years, 2 months, 23 days ago, on 20 February 2020. The company address is 11 Castle Street, Derry/londonderry, BT48 6HQ, Derry/londonderry.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 20 Nov 2019

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 20 Feb 2019

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Mar 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Mark Anthony O Doherty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jan 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oisin Martin O ScolaĆ­ Smith

Appointment date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Martin Coyle

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Oisin Daniel Joseph Cannon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 12 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AAMD

Made up date: 2013-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 12 Dec 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AAMD

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Theresa Gallagher

Appointment date: 2014-12-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Liam Mcgowan

Termination date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Resolution

Date: 05 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick William Danagher

Change date: 2013-01-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2013

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2013

Action Date: 04 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Coyle

Appointment date: 2012-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2013

Action Date: 04 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-04

Officer name: Denis Jude Mclaughlin

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2013

Action Date: 04 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oisin Daniel Joseph Cannon

Appointment date: 2012-03-04

Documents

View document PDF

Resolution

Date: 05 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation community interest company

Date: 04 Nov 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AMBERMILL LIMITED

22 WOODLAND ROAD,LONDON,SE19 1NT

Number:06730081
Status:ACTIVE
Category:Private Limited Company

BUILDING DESIGN CONCEPT LTD

310 HERRINGTHORPE VALLEY ROAD,SOUTH YORKSHIRE,S65 3AG

Number:06348223
Status:ACTIVE
Category:Private Limited Company

CLASS CAD (UK) LIMITED

7 OAKDENE MOUNT, BALWIN LANE,WEST YORKSHIRE,BD14 6PW

Number:06205641
Status:ACTIVE
Category:Private Limited Company

CLUB TRAINING LIMITED

21 BRYANSTON STREET,LONDON,W1H 7AB

Number:07177587
Status:ACTIVE
Category:Private Limited Company

FLORA MOTOR HIRE LIMITED

337 LICHFIELD ROAD,BIRMINGHAM,B6 7ST

Number:06497403
Status:ACTIVE
Category:Private Limited Company

H. OSBORNE (AUTO ELECTRICIANS) LIMITED

MOSS LANE MILL,HEYSIDE,OL2 6HR

Number:01334648
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