Company Information for R A LINK SOLUTIONS LTD
36 Huntercombe Lane North, Taplow, Maidenhead, SL6 0LG,
|
Company Registration Number
06764869
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
R A LINK SOLUTIONS LTD | |
Legal Registered Office | |
36 Huntercombe Lane North Taplow Maidenhead SL6 0LG Other companies in RG7 | |
Company Number | 06764869 | |
---|---|---|
Company ID Number | 06764869 | |
Date formed | 2008-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-12-31 | |
Account next due | 2020-12-31 | |
Latest return | 2018-03-02 | |
Return next due | 2019-03-16 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-22 11:55:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES ROBERT FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE HALEY |
Company Secretary | ||
RITVA MARIA BALDACCHINO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BULLNOSE HOOP RECORDS LIMITED | Director | 2015-12-17 | CURRENT | 2014-10-10 | Active | |
JUKE KICK PUBLISHING LIMITED | Director | 2015-12-16 | CURRENT | 2014-10-15 | Active | |
ANIMAL INSTINCT MANAGEMENT LTD | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
A R LOGISTICS LIMITED | Director | 2014-04-30 | CURRENT | 2006-04-11 | Dissolved 2017-07-25 | |
TAYLOR STERLING LEGAL LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
PREMIUM CLAIMS LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM 1650 Arlington Business Park Theale Reading RG7 4SA | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/14 FROM Princess House Princess Way Swansea SA1 3LW Wales | |
CH01 | Director's details changed for Mr Michael James Robert Freeman on 2013-12-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/14 FROM Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RU | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNE HALEY | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES ROBERT FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITVA BALDACCHINO | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 85 HUNTERCOMBE LANE NORTH BURNHAM SLOUGH BUCKS SL1 6DT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITVA MARIA BALDACCHINO / 09/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE HALEY / 09/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2013-01-01 | £ 141,710 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 129,414 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R A LINK SOLUTIONS LTD
Called Up Share Capital | 2013-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2 |
Cash Bank In Hand | 2013-01-01 | £ 128,438 |
Cash Bank In Hand | 2012-01-01 | £ 121,725 |
Current Assets | 2013-01-01 | £ 154,613 |
Current Assets | 2012-01-01 | £ 133,765 |
Debtors | 2013-01-01 | £ 26,175 |
Debtors | 2012-01-01 | £ 12,040 |
Shareholder Funds | 2013-01-01 | £ 12,903 |
Shareholder Funds | 2012-01-01 | £ 4,351 |
Debtors and other cash assets
R A LINK SOLUTIONS LTD owns 1 domain names.
mobiletango.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as R A LINK SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |