- Company Overview for CRLINK LIMITED (09613670)
- Filing history for CRLINK LIMITED (09613670)
- People for CRLINK LIMITED (09613670)
- More for CRLINK LIMITED (09613670)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2017 | TM01 | Termination of appointment of Karol Henryk Maslonkowski as a director on 25 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England to 83 Ducie Street Manchester M1 2JQ on 4 May 2017 | |
04 May 2017 | TM02 | Termination of appointment of Northwestern Management Services Limited as a secretary on 4 May 2017 | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2017 | DS01 | Application to strike the company off the register | |
10 Feb 2017 | AP01 | Appointment of Mr Karol Henryk Maslonkowski as a director on 1 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Guram Shengelya as a director on 1 February 2017 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-10-20
|
|
20 Oct 2016 | CH04 | Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 | |
18 Oct 2016 | CH04 | Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AP01 | Appointment of Guram Shengelya as a director on 24 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Veronique Bibi as a director on 24 March 2016 | |
17 Feb 2016 | AP01 | Appointment of Veronique Bibi as a director on 16 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Genevieve Odette Rona Magnan as a director on 16 February 2016 | |
29 Dec 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ on 29 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Ms Genevieve Odette Rona Magnan as a director on 14 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Vanessa Marie-Antoine Payet as a director on 14 December 2015 | |
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|