- Company Overview for IBLINK LIMITED (08298634)
- Filing history for IBLINK LIMITED (08298634)
- People for IBLINK LIMITED (08298634)
- More for IBLINK LIMITED (08298634)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
03 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
25 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
29 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
30 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
15 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Mar 2014 | AD01 | Registered office address changed from Unit 6 Westmead Industrial Estate Westlea Swindon Wiltshire SN5 7UJ on 13 March 2014 | |
13 Mar 2014 | TM01 | Termination of appointment of Derek Lawrence as a director | |
13 Mar 2014 | AP03 | Appointment of Mrs Susan Pizey as a secretary | |
13 Mar 2014 | TM02 | Termination of appointment of Richard Ellinger as a secretary | |
12 Mar 2014 | AP01 | Appointment of Mr Colin Anthony Pizey as a director | |
07 Mar 2014 | CERTNM |
Company name changed bf technology LIMITED\certificate issued on 07/03/14
|
|
07 Mar 2014 | CONNOT | Change of name notice | |
21 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
31 Dec 2012 | CERTNM |
Company name changed gds technology LTD\certificate issued on 31/12/12
|
|
31 Dec 2012 | CONNOT | Change of name notice |