LINQ RECRUITMENT LTD.

C/O Moorfields C/O Moorfields, London, EC1M 4JN
StatusLIQUIDATION
Company No.10548522
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

LINQ RECRUITMENT LTD. is an liquidation private limited company with number 10548522. It was incorporated 7 years, 6 months, 2 days ago, on 05 January 2017. The company address is C/O Moorfields C/O Moorfields, London, EC1M 4JN.



Company Fillings

Liquidation voluntary statement of affairs

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2023

Action Date: 19 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-19

Old address: Charter Place Uxbridge Middlesex UB8 1JG England

New address: C/O Moorfields 82 st. John Street London EC1M 4JN

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-24

Old address: Highbridge House, Padbury Oaks 579a Bath Road Longford Heathrow Airport Middlesex UB7 0EW England

New address: Charter Place Uxbridge Middlesex UB8 1JG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105485220002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 17 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105485220003

Charge creation date: 2022-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105485220001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105485220002

Charge creation date: 2020-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mr Ross Ian Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: Highbridge House, Padbury Oaks 579a Bath Road Longford Heathrow Airport Middlesex UB7 0EQ England

New address: Highbridge House, Padbury Oaks 579a Bath Road Longford Heathrow Airport Middlesex UB7 0EW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: 22 Crossways Beaconsfield HP9 2HX England

New address: Highbridge House, Padbury Oaks 579a Bath Road Longford Heathrow Airport Middlesex UB7 0EQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105485220001

Charge creation date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-18

Old address: 7 Lower Road Chalfont St. Peter Gerrards Cross SL9 9AL United Kingdom

New address: 22 Crossways Beaconsfield HP9 2HX

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Ian Price

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Robert Schofield

Termination date: 2017-07-01

Documents

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXI TRADE LP

SUITE 1 5 PERCY STREET,LONDON,W1T 1DG

Number:LP019170
Status:ACTIVE
Category:Limited Partnership

ASSENT BUILDING CONTROL LIMITED

4 NAVIGATION COURT, CALDER PARK,WEST YORKSHIRE,WF2 7BJ

Number:05311596
Status:ACTIVE
Category:Private Limited Company

F1GURE TH1S OUTSOURCING SOLUTIONS LIMITED

20 BLAND DRIVE,HAWKINGE,CT18 7PX

Number:07219539
Status:ACTIVE
Category:Private Limited Company

FIBREGRID LIMITED

HAYS GALLERIA,LONDON,SE1 2RD

Number:04154095
Status:ACTIVE
Category:Private Limited Company

SCHRODER UNIT TRUSTS LIMITED

1 LONDON WALL PLACE,LONDON,EC2Y 5AU

Number:04191730
Status:ACTIVE
Category:Private Limited Company

SPECIALIST SOFTWARE SOLUTIONS LIMITED

6 TYTHERINGTON PARK ROAD,MACCLESFIELD,SK10 2EL

Number:09425351
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