CELLAR LINK LIMITED

Register to unlock more data on OkredoRegister

CELLAR LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06607747

Incorporation date

02/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06607747 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon15/05/2024
Registered office address changed to PO Box 4385, 06607747 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-15
dot icon15/05/2024
Address of officer Mr Eamonn Peter Egan changed to 06607747 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-15
dot icon15/05/2024
Address of person with significant control Mr Eamonn Peter Egan changed to 06607747 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-15
dot icon04/05/2024
Order of court to wind up
dot icon21/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon03/06/2023
Compulsory strike-off action has been suspended
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon28/03/2022
Change of details for Mr Eamonn Peter Egan as a person with significant control on 2022-03-28
dot icon28/03/2022
Director's details changed for Mr Eamonn Peter Egan on 2022-03-28
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon02/10/2020
Micro company accounts made up to 2019-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon30/04/2020
Change of details for Mr Eamonn Peter Egan as a person with significant control on 2016-04-06
dot icon30/04/2020
Change of details for Mr Eamonn Peter Egan as a person with significant control on 2020-04-29
dot icon30/04/2020
Director's details changed for Mr Eamonn Peter Egan on 2020-04-29
dot icon14/02/2020
Registered office address changed from 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England to 5th Floor, 10 Finsbury Square London EC2A 1AF on 2020-02-14
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon31/07/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon26/07/2018
Change of details for Mr Eamonn Peter Egan as a person with significant control on 2018-07-26
dot icon05/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon19/06/2018
Change of details for Mr Eamonn Peter Egan as a person with significant control on 2018-06-01
dot icon19/06/2018
Director's details changed for Mr Eamonn Peter Egan on 2018-06-01
dot icon15/06/2018
Change of details for Mr Eamonn Peter Egan as a person with significant control on 2018-06-15
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon26/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon17/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon17/06/2016
Termination of appointment of Hexagon Tds Limited as a secretary on 2016-06-17
dot icon02/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/05/2016
Registered office address changed from Ten Dominion Street London EC2M 2EE to 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS on 2016-05-04
dot icon23/11/2015
Secretary's details changed for Hexagon Tds Limited on 2015-11-23
dot icon23/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon25/06/2013
Director's details changed for Eamonn Peter Egan on 2013-06-24
dot icon03/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/08/2012
Appointment of Hexagon Tds Limited as a secretary
dot icon01/08/2012
Termination of appointment of Hexagon Registrars Limited as a secretary
dot icon29/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon29/06/2012
Director's details changed for Eamonn Peter Egan on 2012-06-02
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon15/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-02
dot icon04/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/11/2010
Accounts for a dormant company made up to 2009-06-30
dot icon25/09/2010
Registered office address changed from , 177 Ferndale Road, London, SW9 8BA on 2010-09-25
dot icon25/09/2010
Appointment of Hexagon Registrars Limited as a secretary
dot icon25/09/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon19/08/2009
Return made up to 02/06/09; full list of members
dot icon19/08/2009
Director's change of particulars / eamonn egan / 01/08/2009
dot icon29/07/2008
Appointment terminated secretary hexagon registrars LIMITED
dot icon29/07/2008
Appointment terminated director hexagon directors LIMITED
dot icon29/07/2008
Director appointed eamonn egan
dot icon28/07/2008
Registered office changed on 28/07/2008 from, ten dominion street, london, EC2M 2EE
dot icon25/07/2008
Certificate of change of name
dot icon02/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-33.65 % *

* during past year

Cash in Bank

£8,552.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
14/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
142.78K
-
0.00
12.89K
-
2022
1
170.82K
-
0.00
8.55K
-
2022
1
170.82K
-
0.00
8.55K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

170.82K £Ascended19.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.55K £Descended-33.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Eamonn Peter
Director
23/07/2008 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CELLAR LINK LIMITED

CELLAR LINK LIMITED is an(a) Liquidation company incorporated on 02/06/2008 with the registered office located at 4385, 06607747 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLAR LINK LIMITED?

toggle

CELLAR LINK LIMITED is currently Liquidation. It was registered on 02/06/2008 .

Where is CELLAR LINK LIMITED located?

toggle

CELLAR LINK LIMITED is registered at 4385, 06607747 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CELLAR LINK LIMITED do?

toggle

CELLAR LINK LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does CELLAR LINK LIMITED have?

toggle

CELLAR LINK LIMITED had 1 employees in 2022.

What is the latest filing for CELLAR LINK LIMITED?

toggle

The latest filing was on 15/05/2024: Registered office address changed to PO Box 4385, 06607747 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-15.