Link 365 Solutions Ltd was formally closed on 2020-01-21.
Link 365 Solutions was a private limited company that was located at Merchant House, 24 Cheapside, Wakefield, WF1 2TF, ENGLAND. The company (formally formed on 2017-04-18) was run by 1 director and 1 secretary.
Director Andrew S. who was appointed on 18 April 2017.
Moving on to the secretaries, we can name:
Lucy S. appointed on 18 April 2017.
The company was categorised as "information technology consultancy activities" (62020).
As stated in the Companies House information, there was a name change on 2017-06-23 and their previous name was Link 365 Group Of Companies.
The most recent confirmation statement was sent on 2019-04-17 and last time the annual accounts were sent was on 30 April 2018.
Link 365 Solutions Ltd Address / Contact
Office Address
Merchant House
Office Address2
24 Cheapside
Town
Wakefield
Post code
WF1 2TF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10728214
Date of Incorporation
Tue, 18th Apr 2017
Date of Dissolution
Tue, 21st Jan 2020
Industry
Information technology consultancy activities
End of financial Year
30th April
Company age
3 years old
Account next due date
Fri, 31st Jan 2020
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Fri, 1st May 2020
Last confirmation statement dated
Wed, 17th Apr 2019
Company staff
Andrew S.
Position: Director
Appointed: 18 April 2017
Lucy S.
Position: Secretary
Appointed: 18 April 2017
People with significant control
Andrew S.
Notified on
18 April 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Link 365 Group Of Companies
June 23, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
Balance Sheet
Net Assets Liabilities
100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, October 2019
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates Wednesday 17th April 2019
filed on: 30th, April 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 17th, January 2019
accounts
Free Download
(2 pages)
AD01
Registered office address changed from Unit 12 Paragon Business Park Red Hall Court Wakefield WF1 2UY United Kingdom to Merchant House 24 Cheapside Wakefield WF1 2TF on Thursday 26th July 2018
filed on: 26th, July 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates Tuesday 17th April 2018
filed on: 27th, April 2018
confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Friday 23rd June 2017
filed on: 23rd, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.