Download leads from Nexok and grow your business. Find out more

Luanda Links Limited

Documents

Total Documents47
Total Pages233

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off
27 February 2018First Gazette notice for voluntary strike-off
20 February 2018Application to strike the company off the register
30 November 2017Confirmation statement made on 19 November 2017 with no updates
30 November 2017Confirmation statement made on 19 November 2017 with no updates
18 June 2017Micro company accounts made up to 31 December 2016
18 June 2017Micro company accounts made up to 31 December 2016
16 January 2017Registered office address changed from 346a Farnham Road Slough Berkshire SL2 1BT United Kingdom to Lower Farm Rimpton Yeovil BA22 8AB on 16 January 2017
16 January 2017Register inspection address has been changed to Lower Farm Rimpton Yeovil BA22 8AB
16 January 2017Registered office address changed from 346a Farnham Road Slough Berkshire SL2 1BT United Kingdom to Lower Farm Rimpton Yeovil BA22 8AB on 16 January 2017
16 January 2017Register(s) moved to registered inspection location Lower Farm Rimpton Yeovil BA22 8AB
16 January 2017Registered office address changed from Lower Farm Rimpton Yeovil BA22 8AB England to Lower Farm Rimpton Yeovil BA22 8AB on 16 January 2017
16 January 2017Registered office address changed from Lower Farm Rimpton Yeovil BA22 8AB England to Lower Farm Rimpton Yeovil BA22 8AB on 16 January 2017
16 January 2017Register inspection address has been changed from Lower Farm Rimpton Yeovil BA22 8AB England to Lower Farm Rimpton Yeovil BA22 8AB
16 January 2017Register inspection address has been changed from Lower Farm Rimpton Yeovil BA22 8AB England to Lower Farm Rimpton Yeovil BA22 8AB
16 January 2017Register inspection address has been changed to Lower Farm Rimpton Yeovil BA22 8AB
16 January 2017Register(s) moved to registered inspection location Lower Farm Rimpton Yeovil BA22 8AB
16 January 2017Register(s) moved to registered inspection location Lower Farm Rimpton Yeovil BA22 8AB
16 January 2017Register(s) moved to registered inspection location Lower Farm Rimpton Yeovil BA22 8AB
14 January 2017Director's details changed for Ms Stephanie Emma Hines on 1 January 2017
14 January 2017Director's details changed for Ms Stephanie Emma Hines on 1 January 2017
14 January 2017Confirmation statement made on 19 November 2016 with updates
14 January 2017Confirmation statement made on 19 November 2016 with updates
27 September 2016Appointment of Hugh Andrew Raymond Taylor as a director on 7 September 2016
27 September 2016Appointment of Stephanie Emma Hines as a secretary on 7 September 2016
27 September 2016Appointment of Hugh Andrew Raymond Taylor as a director on 7 September 2016
27 September 2016Appointment of Stephanie Emma Hines as a secretary on 7 September 2016
27 September 2016Termination of appointment of Esther Rose Henderson Cameron as a director on 12 September 2016
27 September 2016Termination of appointment of Alexander Martin Cameron as a secretary on 12 September 2016
27 September 2016Termination of appointment of Alexander Martin Cameron as a secretary on 12 September 2016
27 September 2016Termination of appointment of Esther Rose Henderson Cameron as a director on 12 September 2016
18 April 2016Total exemption full accounts made up to 31 December 2015
18 April 2016Total exemption full accounts made up to 31 December 2015
18 December 2015Annual return made up to 20 November 2015
18 December 2015Annual return made up to 20 November 2015
18 June 2015Total exemption full accounts made up to 31 December 2014
18 June 2015Total exemption full accounts made up to 31 December 2014
11 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014
11 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014
23 January 2015Annual return made up to 20 November 2014
23 January 2015Annual return made up to 20 November 2014
17 December 2014Termination of appointment of Oliver Guy Harrison as a director on 16 November 2014
17 December 2014Termination of appointment of Danielle Claire Hoctor as a director on 16 November 2014
17 December 2014Termination of appointment of Danielle Claire Hoctor as a director on 16 November 2014
17 December 2014Termination of appointment of Oliver Guy Harrison as a director on 16 November 2014
20 November 2013Incorporation
20 November 2013Incorporation
Sign up now to grow your client base. Plans & Pricing