GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2023
| dissolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed toplink services LTDcertificate issued on 13/02/23
filed on: 13th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Wed, 1st Feb 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Feb 2023 new director was appointed.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Feb 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 288 Streatham High Road London SW16 6HE England on Thu, 20th Jan 2022 to Challenge House, Slz 1 Mitcham Road Croydon CR0 3AA
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Jul 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Jan 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 13th Dec 2019 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 13th Dec 2019
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Dec 2019
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Jul 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Jul 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Jul 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 170 Church Road Mitcham Mitcham Surrey CR4 3BW England on Tue, 11th Aug 2020 to 288 Streatham High Road London SW16 6HE
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Dec 2019 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Jul 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Jul 2016
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|