THE LINK APP LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-11-20. New address: 6 South Preston Office Village Bamber Bridge Preston PR5 6BL. Old address: Bartle House Oxford Court Manchester M2 3WQ England. 2023-11-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-11-15 View Report
Resolution. Description: Resolutions. 2023-11-15 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-11-15 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-11-02 View Report
Gazette. Gazette notice compulsory. 2023-10-31 View Report
Address. Old address: Jactin House Hood Street Manchester M4 6WX England. New address: Bartle House Oxford Court Manchester M2 3WQ. Change date: 2023-06-14. 2023-06-14 View Report
Resolution. Description: Resolutions. 2023-05-25 View Report
Accounts. Accounts type unaudited abridged. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-09-15 View Report
Address. New address: Jactin House Hood Street Manchester M4 6WX. Change date: 2022-04-01. Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England. 2022-04-01 View Report
Confirmation statement. Statement with updates. 2021-08-27 View Report
Capital. Capital allotment shares. 2021-07-27 View Report
Accounts. Accounts type total exemption full. 2021-06-18 View Report
Accounts. Change account reference date company previous shortened. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Capital. Capital allotment shares. 2020-09-11 View Report
Confirmation statement. Statement with updates. 2020-09-03 View Report
Persons with significant control. Psc name: Miss Anna Lauren Bernice Riley. Change date: 2020-08-01. 2020-09-03 View Report
Officers. Termination date: 2020-07-31. Officer name: Nigel Graham Knowles. 2020-09-03 View Report
Officers. Change date: 2020-08-01. Officer name: Miss Anna Lauren Bernice Riley. 2020-09-02 View Report
Capital. Capital allotment shares. 2020-08-28 View Report
Persons with significant control. Psc name: Miss Anna Lauren Bernice Riley. Change date: 2020-06-18. 2020-06-18 View Report
Accounts. Accounts type total exemption full. 2020-05-28 View Report
Address. Old address: 40 King Street Manchester M2 6BA England. Change date: 2020-05-12. New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. 2020-05-12 View Report
Capital. Capital allotment shares. 2020-05-06 View Report
Resolution. Description: Resolutions. 2020-04-23 View Report
Capital. Capital allotment shares. 2020-03-10 View Report
Resolution. Description: Resolutions. 2020-03-10 View Report
Incorporation. Memorandum articles. 2020-02-26 View Report
Resolution. Description: Resolutions. 2020-02-26 View Report
Capital. Second filing capital allotment shares. 2020-02-17 View Report
Capital. Capital allotment shares. 2020-02-12 View Report
Resolution. Description: Resolutions. 2020-01-28 View Report
Resolution. Description: Resolutions. 2020-01-28 View Report
Capital. Capital allotment shares. 2020-01-27 View Report
Address. Old address: Federation House Federation Street Manchester M4 4BF England. Change date: 2019-09-24. New address: 40 King Street Manchester M2 6BA. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-08-15 View Report
Officers. Officer name: Miss Anna Lauren Bernice Riley. Change date: 2019-08-15. 2019-08-15 View Report
Resolution. Description: Resolutions. 2019-06-27 View Report
Capital. Capital allotment shares. 2019-06-21 View Report
Accounts. Accounts type total exemption full. 2019-03-11 View Report
Officers. Officer name: John Roddison. Termination date: 2018-09-14. 2018-09-14 View Report
Confirmation statement. Statement with updates. 2018-09-14 View Report
Officers. Officer name: Martyn Drysdale Knight. Termination date: 2018-07-20. 2018-08-21 View Report
Capital. Capital allotment shares. 2018-08-09 View Report
Resolution. Description: Resolutions. 2018-08-08 View Report
Capital. Capital allotment shares. 2018-07-23 View Report
Resolution. Description: Resolutions. 2018-07-18 View Report
Address. New address: Federation House Federation Street Manchester M4 4BF. Change date: 2018-05-14. Old address: C/O Brown Mcleod Limited 24 Hanover Square 4th Floor London W1S 1JD England. 2018-05-14 View Report