Advanced company searchLink opens in new window

IBLINK LIMITED

Company number 08298634

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-01-31
07 Mar 2014 CONNOT Change of name notice
21 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-31
06 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
31 Dec 2012 CERTNM Company name changed gds technology LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
31 Dec 2012 CONNOT Change of name notice