AUMBOW GLOBAL LINK LTD

Register to unlock more data on OkredoRegister

AUMBOW GLOBAL LINK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11781416

Incorporation date

22/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room, Deva City Office Park Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2019)
dot icon09/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/03/2026
Resolutions
dot icon24/03/2026
Appointment of a voluntary liquidator
dot icon24/03/2026
Statement of affairs
dot icon24/03/2026
Registered office address changed from Unit 1, Expedite House Etruscan Street Etruria Stoke-on-Trent ST1 5PQ to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2026-03-24
dot icon18/03/2026
Satisfaction of charge 117814160007 in full
dot icon18/03/2026
Satisfaction of charge 117814160008 in full
dot icon16/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/06/2025
Satisfaction of charge 117814160005 in full
dot icon24/06/2025
Satisfaction of charge 117814160006 in full
dot icon24/06/2025
Registration of charge 117814160007, created on 2025-06-04
dot icon24/06/2025
Registration of charge 117814160008, created on 2025-06-04
dot icon11/06/2025
Registration of charge 117814160006, created on 2025-06-05
dot icon06/06/2025
Registration of charge 117814160005, created on 2025-06-05
dot icon01/04/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/06/2024
Registration of charge 117814160003, created on 2024-06-12
dot icon13/06/2024
Registration of charge 117814160004, created on 2024-06-12
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon24/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/03/2024
Confirmation statement made on 2024-02-14 with updates
dot icon09/12/2023
Cessation of Enguang Miao as a person with significant control on 2023-12-06
dot icon09/12/2023
Change of details for Mr Wei Huang as a person with significant control on 2023-12-06
dot icon20/06/2023
Change of details for Mr Wei Huang as a person with significant control on 2019-01-22
dot icon20/06/2023
Change of details for Mr Enguang Miao as a person with significant control on 2019-02-11
dot icon20/06/2023
Confirmation statement made on 2023-02-14 with updates
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon15/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Registered office address changed from Unit B Phoenix Way Phoenix Park, Longton Stoke-on-Trent ST3 2JD England to Unit 1, Expedite House Etruscan Street Etruria Stoke-on-Trent ST1 5PQ on 2023-03-08
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/09/2020
Previous accounting period extended from 2020-01-31 to 2020-05-31
dot icon21/04/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon11/09/2019
Registration of charge 117814160001, created on 2019-09-10
dot icon11/09/2019
Registration of charge 117814160002, created on 2019-09-10
dot icon11/07/2019
Appointment of Mr Wei Huang as a director on 2019-07-11
dot icon11/07/2019
Termination of appointment of Enguang Miao as a director on 2019-07-11
dot icon10/04/2019
Appointment of Mr Enguang Miao as a director on 2019-04-09
dot icon09/04/2019
Termination of appointment of Wei Huang as a director on 2019-04-09
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon11/02/2019
Notification of Enguang Miao as a person with significant control on 2019-02-11
dot icon06/02/2019
Registered office address changed from C K W Chartered Accountants 469 Kingsway Manchester M19 1NR England to Unit B Phoenix Way Phoenix Park, Longton Stoke-on-Trent ST3 2JD on 2019-02-06
dot icon22/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
207.85K
-
0.00
43.27K
-
2022
2
252.05K
-
0.00
76.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huang, Wei
Director
22/01/2019 - 09/04/2019
4
Wei Huang
Director
11/07/2019 - Present
6
Miao, Enguang
Director
09/04/2019 - 11/07/2019
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUMBOW GLOBAL LINK LTD

AUMBOW GLOBAL LINK LTD is an(a) Liquidation company incorporated on 22/01/2019 with the registered office located at The Copper Room, Deva City Office Park Trinity Way, Manchester M3 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUMBOW GLOBAL LINK LTD?

toggle

AUMBOW GLOBAL LINK LTD is currently Liquidation. It was registered on 22/01/2019 .

Where is AUMBOW GLOBAL LINK LTD located?

toggle

AUMBOW GLOBAL LINK LTD is registered at The Copper Room, Deva City Office Park Trinity Way, Manchester M3 7BG.

What does AUMBOW GLOBAL LINK LTD do?

toggle

AUMBOW GLOBAL LINK LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for AUMBOW GLOBAL LINK LTD?

toggle

The latest filing was on 09/04/2026: Notice to Registrar of Companies of Notice of disclaimer.