LINK PROMOTIONS 2010 LIMITED

Register to unlock more data on OkredoRegister

LINK PROMOTIONS 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07436510

Incorporation date

11/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

39 Wickham Court, Black House Lane, North Bourhunt, Wickham, Hants PO17 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon22/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon15/01/2020
Termination of appointment of Craig Andrew Stainton as a director on 2019-11-30
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Registered office address changed from 39 Wickham Court, Black House Lane North Bourhunt Wickham Hants PO17 6JS United Kingdom to 39 Wickham Court, Black House Lane North Bourhunt Wickham Hants PO17 6JS on 2019-11-26
dot icon26/11/2019
Registered office address changed from 39 Wickham Court Black House Lane Fareham Hants PO17 6JS United Kingdom to 39 Wickham Court, Black House Lane North Bourhunt Wickham Hants PO17 6JS on 2019-11-26
dot icon25/11/2019
Registered office address changed from 44 Oyster Quay Port Way Port Solent Portsmouth Hants PO6 4TE United Kingdom to 39 Wickham Court Black House Lane Fareham Hants PO17 6JS on 2019-11-25
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon20/02/2019
Director's details changed for Craig Andrew Stainton on 2019-02-20
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon01/02/2017
Director's details changed for Raymond Ivor Stainton on 2017-02-01
dot icon01/02/2017
Director's details changed for Craig Andrew Stainton on 2017-02-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Registered office address changed from 44 Oyster Quay Port Solent Portsmouth Hants PO6 4TE United Kingdom to 44 Oyster Quay Port Way Port Solent Portsmouth Hants PO6 4TE on 2016-12-12
dot icon12/12/2016
Registered office address changed from 80 Oyster Key Port Solent Portsmouth Hants PO6 4TF to 44 Oyster Quay Port Solent Portsmouth Hants PO6 4TE on 2016-12-12
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon02/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon04/12/2014
Registered office address changed from 80 80 Oyster Key Port Solent Portsmouth Hants PO6 4TF England to 80 Oyster Key Port Solent Portsmouth Hants PO6 4TF on 2014-12-04
dot icon04/12/2014
Director's details changed for Raymond Ivor Stainton on 2014-08-15
dot icon04/12/2014
Secretary's details changed for Raymond Ivor Stainton on 2014-08-15
dot icon01/12/2014
Registered office address changed from 21 Lucerne Avenue Waterlooville Hampshire PO7 6BB to 80 80 Oyster Key Port Solent Portsmouth Hants PO6 4TF on 2014-12-01
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon17/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon06/04/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon06/04/2011
Statement of capital following an allotment of shares on 2010-11-26
dot icon06/04/2011
Appointment of Raymond Ivor Stainton as a secretary
dot icon06/04/2011
Appointment of Raymond Ivor Stainton as a director
dot icon06/04/2011
Appointment of Craig Andrew Stainton as a director
dot icon16/11/2010
Termination of appointment of Barbara Kahan as a director
dot icon11/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
11/11/2010 - 11/11/2010
28055
Stainton, Raymond Ivor
Director
11/11/2010 - Present
1
Stainton, Craig Andrew
Director
11/11/2010 - 30/11/2019
1
Stainton, Raymond Ivor
Secretary
11/11/2010 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LINK PROMOTIONS 2010 LIMITED

LINK PROMOTIONS 2010 LIMITED is an(a) Dissolved company incorporated on 11/11/2010 with the registered office located at 39 Wickham Court, Black House Lane, North Bourhunt, Wickham, Hants PO17 6JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINK PROMOTIONS 2010 LIMITED?

toggle

LINK PROMOTIONS 2010 LIMITED is currently Dissolved. It was registered on 11/11/2010 and dissolved on 22/06/2021.

Where is LINK PROMOTIONS 2010 LIMITED located?

toggle

LINK PROMOTIONS 2010 LIMITED is registered at 39 Wickham Court, Black House Lane, North Bourhunt, Wickham, Hants PO17 6JS.

What does LINK PROMOTIONS 2010 LIMITED do?

toggle

LINK PROMOTIONS 2010 LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LINK PROMOTIONS 2010 LIMITED?

toggle

The latest filing was on 22/06/2021: Final Gazette dissolved via compulsory strike-off.