About

Registered Number: 06431715
Date of Incorporation: 20/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 59-60 Thames Street, Windsor, Berkshire, SL4 1TX,

 

Based in Windsor in Berkshire, Global Link Software Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". Mitchell, Paul Thomas is listed as the only a director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Paul Thomas 08 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 29 November 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 14 July 2016
AD01 - Change of registered office address 05 November 2015
AAMD - Amended Accounts 17 August 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 04 August 2015
AA01 - Change of accounting reference date 09 July 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 19 August 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 15 February 2011
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
287 - Change in situation or address of Registered Office 19 February 2008
287 - Change in situation or address of Registered Office 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.