About

Registered Number: 04747608
Date of Incorporation: 29/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: 38 Middlehill Road, Wimborne, Dorset, BH21 2SE

 

Based in Wimborne in Dorset, Ringlink Communications Ltd was setup in 2003. This business is registered for VAT in the UK. The company employs 1-10 people. The current directors of the company are Goodwin, Alan Peter, Goodwin, Darren James, Goodwin, Lesley Glynis, Goodwin, Stephen George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Alan Peter 29 April 2003 19 January 2008 1
GOODWIN, Darren James 29 April 2003 20 July 2015 1
GOODWIN, Lesley Glynis 29 April 2003 29 April 2012 1
GOODWIN, Stephen George 29 April 2003 20 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 27 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 16 September 2013
CH01 - Change of particulars for director 13 September 2013
AR01 - Annual Return 03 May 2013
AD01 - Change of registered office address 03 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2013
AA - Annual Accounts 29 April 2013
CH01 - Change of particulars for director 19 October 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 02 March 2012
TM02 - Termination of appointment of secretary 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 14 July 2009
353 - Register of members 13 July 2009
395 - Particulars of a mortgage or charge 21 May 2009
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 10 May 2006
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 12 May 2004
225 - Change of Accounting Reference Date 12 May 2004
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.