LINKWATERS BUSINESS SERVICES LIMITED

Third Floor Third Floor, London, W1B 3HH, England
StatusDISSOLVED
Company No.08272141
CategoryPrivate Limited Company
Incorporated29 Oct 2012
Age11 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution20 Dec 2019
Years4 years, 6 months, 22 days

SUMMARY

LINKWATERS BUSINESS SERVICES LIMITED is an dissolved private limited company with number 08272141. It was incorporated 11 years, 8 months, 13 days ago, on 29 October 2012 and it was dissolved 4 years, 6 months, 22 days ago, on 20 December 2019. The company address is Third Floor Third Floor, London, W1B 3HH, England.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Dec 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stein Harald Johnsen

Cessation date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stein Harald Johnsen

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westmoore Corporate Director (Uk) Limited

Termination date: 2018-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Westmoore Company Secretary (Uk) Limited

Termination date: 2018-10-11

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 17 Hanover Square London W1S 1BN England

New address: Third Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jun 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-12-10

Officer name: Westmoore Corporate Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jun 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-10

Officer name: Westmoore Company Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: Third Floor 207 Regent Street London W1B 3HH

New address: 17 Hanover Square London W1S 1BN

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Feb 2016

Action Date: 22 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-10-22

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2015

Action Date: 25 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-25

Old address: , 207 Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

New address: Third Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: , 23 Hanover Square, Mayfair, London, W1S 1JB, England

New address: Third Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-31

Old address: , Third Floor 207 Regent Street, London, W1B 3HH

New address: Third Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Miscellaneous

Date: 16 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Statement of fact - name correction- incorrect name westmore wealth management group- correct name-westmoore wealth management group LIMITED

Documents

View document PDF

Certificate change of name company

Date: 23 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westmoore wealth management LIMITED\certificate issued on 23/05/14

Documents

View document PDF

Change of name notice

Date: 23 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK EXPORT SERVICES GROUP LIMITED

ERNST & YOUNG,14 KING STREET LEEDS,LS1 2JN

Number:03767907
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELMSWELL HERITAGE LIMITED

SPRINGWELL HOUSE,DRIFFIELD,YO25 3EL

Number:05188348
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLENTHORNE MEWS MANAGEMENT LIMITED

3 GALENA ROAD,LONDON,W6 0LT

Number:03273067
Status:ACTIVE
Category:Private Limited Company

JP JOHNSTONE LIMITED

5 EAST CUT THROUGH,LONDON,SW8 5JB

Number:06543549
Status:ACTIVE
Category:Private Limited Company

SMARTAX LIMITED

25 BETHECAR ROAD,HARROW,HA1 1SE

Number:09213172
Status:ACTIVE
Category:Private Limited Company

SYNESI FIRST LIMITED

57 CHESTNUT LANE,ASHFORD,TN23 3LR

Number:03778727
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