Having been setup in 2012, The Commodities Link Ltd has its registered office in Bristol, it has a status of "Dissolved". The business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOCKER, John Martin | 10 April 2012 | 30 May 2012 | 1 |
FLOOD, Darren | 11 June 2012 | 01 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 May 2020 | |
WU15 - N/A | 28 February 2020 | |
WU07 - N/A | 04 June 2019 | |
WU07 - N/A | 02 May 2018 | |
LIQ MISC - N/A | 30 May 2017 | |
LIQ MISC - N/A | 19 April 2017 | |
COCOMP - Order to wind up | 18 November 2016 | |
LIQ MISC OC - N/A | 18 November 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 18 November 2016 | |
LIQ MISC - N/A | 16 May 2016 | |
F10.2 - N/A | 18 August 2015 | |
AD01 - Change of registered office address | 22 April 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 21 April 2015 | |
COCOMP - Order to wind up | 12 September 2014 | |
AD01 - Change of registered office address | 01 August 2014 | |
4.15A - N/A | 31 July 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
AR01 - Annual Return | 01 May 2013 | |
SH01 - Return of Allotment of shares | 01 May 2013 | |
TM01 - Termination of appointment of director | 01 May 2013 | |
AP01 - Appointment of director | 18 February 2013 | |
CH01 - Change of particulars for director | 18 February 2013 | |
AD01 - Change of registered office address | 18 February 2013 | |
AP01 - Appointment of director | 12 June 2012 | |
TM01 - Termination of appointment of director | 11 June 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
TM01 - Termination of appointment of director | 10 April 2012 | |
TM02 - Termination of appointment of secretary | 10 April 2012 | |
NEWINC - New incorporation documents | 10 April 2012 |