365LINKS PROPERTIES LTD
Status | DISSOLVED |
Company No. | 11004719 |
Category | Private Limited Company |
Incorporated | 10 Oct 2017 |
Age | 6 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 2 months, 12 days |
SUMMARY
365LINKS PROPERTIES LTD is an dissolved private limited company with number 11004719. It was incorporated 6 years, 8 months, 29 days ago, on 10 October 2017 and it was dissolved 2 years, 2 months, 12 days ago, on 26 April 2022. The company address is 66 Repton House 4 Jacks Farm Way, Chingford, E4 9AE, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type dormant
Date: 17 Mar 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Dissolution voluntary strike off suspended
Date: 12 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Notification of a person with significant control
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hassan Adetunji
Notification date: 2018-06-20
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hassan Taiwo Adetunji
Appointment date: 2018-06-20
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-12
Old address: 152-160 City Road London EC1V 2NX United Kingdom
New address: 66 Repton House 4 Jacks Farm Way Chingford E4 9AE
Documents
Cessation of a person with significant control
Date: 26 Jan 2018
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2017-10-10
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2017-10-10
Documents
Some Companies
FERNHILL ESTATE OFFICE FERNHILL ROAD,NEWPORT,TF10 8DJ
Number: | 02859063 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING HOUSE, FARLEY STREET, NETHER WALLOP FARLEY STREET,STOCKBRIDGE,SO20 8EQ
Number: | 10152275 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH SQUARE,BALLATER,AB35 5NE
Number: | SC574747 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSTONE HOUSE MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 09858050 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.P.B COMPLETE GAS SERVICES LTD
127 GLOUCESTER RD,STONEHOUSE,GL10 2HB
Number: | 11792425 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 07823572 |
Status: | ACTIVE |
Category: | Private Limited Company |