- Company Overview for CLEARLINK TELECOMS AND DATA LIMITED (06748370)
- Filing history for CLEARLINK TELECOMS AND DATA LIMITED (06748370)
- People for CLEARLINK TELECOMS AND DATA LIMITED (06748370)
- Charges for CLEARLINK TELECOMS AND DATA LIMITED (06748370)
- More for CLEARLINK TELECOMS AND DATA LIMITED (06748370)
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
|
|
27 Nov 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
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 |