Advanced company searchLink opens in new window

GATLINK LIMITED

Company number 02110954

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 Aug 2019 BONA Bona Vacantia disclaimer
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2018 DS01 Application to strike the company off the register
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
19 Oct 2017 PSC02 Notification of The Greene Corporation Limited as a person with significant control on 6 April 2016
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
18 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
05 Jan 2016 TM01 Termination of appointment of Jim Clarke as a director on 18 December 2015
29 Dec 2015 TM02 Termination of appointment of Gareth Rhys Williams as a secretary on 18 December 2015
29 Dec 2015 TM01 Termination of appointment of Paul Lewis Creffield as a director on 18 December 2015
29 Dec 2015 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 18 December 2015
29 Dec 2015 AD01 Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 December 2015
02 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
30 Jun 2015 CH03 Secretary's details changed for Gareth Rhys Williams on 1 June 2015
29 Jun 2015 AP03 Appointment of Gareth Rhys Williams as a secretary on 6 May 2015
26 Jun 2015 AP01 Appointment of Mr. Jim Clarke as a director on 6 May 2015
26 Jun 2015 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 32 Grosvenor Square Mayfair London W1K 2HJ on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of David William Pollock as a director on 6 May 2015
26 Jun 2015 TM02 Termination of appointment of H S (Nominees) Limited as a secretary on 6 May 2015
26 Jun 2015 AP01 Appointment of Mr Paul Lewis Creffield as a director on 6 May 2015