- Company Overview for CROSSLINK SHOP LIMITED (02972136)
- Filing history for CROSSLINK SHOP LIMITED (02972136)
- People for CROSSLINK SHOP LIMITED (02972136)
- More for CROSSLINK SHOP LIMITED (02972136)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2024 | DS01 | Application to strike the company off the register | |
12 Apr 2024 | TM01 | Termination of appointment of Roger Patrick Kelly as a director on 31 March 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Oct 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
31 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
27 Mar 2019 | PSC05 | Change of details for Crosslink Trust as a person with significant control on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Ralph White Olesen on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Rev Roger Patrick Kelly on 27 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 26 March 2019 | |
13 Nov 2018 | AP01 | Appointment of Rev Roger Patrick Kelly as a director on 29 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
02 Oct 2018 | PSC01 | Notification of Ralph White Olesen as a person with significant control on 6 April 2016 | |
24 Aug 2018 | TM01 | Termination of appointment of David Mark Farey as a director on 2 August 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 8 August 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates |