Advanced company searchLink opens in new window

CRLINK LIMITED

Company number 09613670

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted