-
LINKBUNDLE LIMITED - 207 Regent Street 3rd Floor, London, W1B 3HH, United Kingdom
Company Information
- Company registration number
- 09015383
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 207 Regent Street 3rd Floor
- London
- W1B 3HH 207 Regent Street 3rd Floor, London, W1B 3HH UK
Management
- Managing Directors
- SEUBERS, Gijs Tristan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-29
- Age Of Company 2014-04-29 10 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Daan Niek Ellens
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-11-11
- Last Date: 2020-10-28
-
LINKBUNDLE LIMITED Company Description
- LINKBUNDLE LIMITED is a ltd registered in United Kingdom with the Company reg no 09015383. Its current trading status is "live". It was registered 2014-04-29. It has declared SIC or NACE codes as "70229". It has 1 director It can be contacted at 207 Regent Street 3Rd Floor .
Get LINKBUNDLE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Linkbundle Limited - 207 Regent Street 3rd Floor, London, W1B 3HH, United Kingdom
- 2014-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LINKBUNDLE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-voluntary-strike-off-suspended (2021-03-06) - SOAS(A)
-
confirmation-statement-with-no-updates (2021-01-14) - CS01
-
gazette-notice-voluntary (2021-01-26) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-01-14) - DS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-24) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-31) - AP01
-
termination-director-company-with-name-termination-date (2019-01-31) - TM01
-
termination-secretary-company-with-name-termination-date (2019-01-31) - TM02
-
withdrawal-of-a-person-with-significant-control-statement (2019-01-31) - PSC09
-
confirmation-statement-with-updates (2019-01-31) - CS01
-
gazette-notice-compulsory (2019-01-15) - GAZ1
-
termination-director-company-with-name-termination-date (2019-06-18) - TM01
-
appoint-person-director-company-with-name-date (2019-06-18) - AP01
-
change-account-reference-date-company-previous-extended (2019-07-23) - AA01
-
termination-director-company-with-name-termination-date (2019-09-12) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
confirmation-statement-with-no-updates (2019-12-13) - CS01
-
notification-of-a-person-with-significant-control (2019-02-01) - PSC01
-
gazette-filings-brought-up-to-date (2019-02-02) - DISS40
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
resolution (2017-10-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
-
capital-allotment-shares (2017-06-23) - SH01
-
appoint-person-director-company-with-name-date (2017-06-23) - AP01
-
capital-allotment-shares (2017-02-20) - SH01
-
mortgage-satisfy-charge-full (2017-12-15) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
change-account-reference-date-company-previous-extended (2016-01-18) - AA01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-07-01) - SH01
-
capital-allotment-shares (2015-11-23) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
change-person-director-company-with-change-date (2015-11-23) - CH01
-
appoint-person-director-company-with-name-date (2015-11-23) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
capital-allotment-shares (2014-11-17) - SH01
-
incorporation-company (2014-04-29) - NEWINC