Advanced company searchLink opens in new window

PROJECTLINK MOTIVATION LIMITED

Company number 01761693

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jan 2017 AD01 Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 30 January 2017
20 Oct 2016 AP01 Appointment of Mr Matthew David Howe as a director on 6 October 2016
20 Oct 2016 AP01 Appointment of Ms Kirsten E. Richesson as a director on 6 October 2016
20 Oct 2016 TM01 Termination of appointment of Andrew William Lister as a director on 6 October 2016
19 Oct 2016 AP01 Appointment of Mr Andrew William Lister as a director on 7 October 2016
19 Oct 2016 AP01 Appointment of Jonathan Paul Andrew Kenny as a director on 6 October 2016
19 Oct 2016 TM02 Termination of appointment of Marian Evans as a secretary on 6 October 2016
19 Oct 2016 AP03 Appointment of Michelle Josephine Wainhouse as a secretary on 6 October 2016
19 Oct 2016 TM01 Termination of appointment of Ian David Horsham as a director on 6 October 2016
19 Oct 2016 AP01 Appointment of Patrick Gurney as a director on 6 October 2016
14 Oct 2016 AD01 Registered office address changed from Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY to 40 Bernard Street London WC1N 1LE on 14 October 2016
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
21 Mar 2016 CH01 Director's details changed for Mr Ian David Horsham on 21 March 2016
31 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2014
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2013
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2012
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2011
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000

Statement of capital on 2014-07-01
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014