Advanced company searchLink opens in new window

CLEARLINK TELECOMS AND DATA LIMITED

Company number 06748370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 PSC02 Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024
19 Apr 2024 PSC07 Cessation of Grantcroft Limited as a person with significant control on 4 March 2024
11 Apr 2024 DS01 Application to strike the company off the register
14 Mar 2024 MR04 Satisfaction of charge 067483700002 in full
14 Mar 2024 MR04 Satisfaction of charge 067483700001 in full
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
30 Nov 2023 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
27 Nov 2023 SH06 Cancellation of shares. Statement of capital on 3 October 2023
  • GBP 833
27 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with updates
12 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 4 September 2017
27 Jul 2023 MA Memorandum and Articles of Association
27 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jul 2023 CC04 Statement of company's objects
14 Jul 2023 AP01 Appointment of Mr Philip Waters as a director on 30 June 2023
14 Jul 2023 AP01 Appointment of Mr Benjamin David Page as a director on 30 June 2023
14 Jul 2023 AP01 Appointment of Mr Mark David Bramley as a director on 30 June 2023
14 Jul 2023 PSC02 Notification of Grantcroft Limited as a person with significant control on 30 June 2023
14 Jul 2023 AD01 Registered office address changed from Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 14 July 2023
14 Jul 2023 PSC07 Cessation of Nicholas Marks as a person with significant control on 30 June 2023
14 Jul 2023 TM01 Termination of appointment of Nicholas Marks as a director on 30 June 2023
07 Jul 2023 MR01 Registration of charge 067483700001, created on 6 July 2023
07 Jul 2023 MR01 Registration of charge 067483700002, created on 6 July 2023