Advanced company searchLink opens in new window

FAMILYLINK LTD

Company number 07056485

Filter by category

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 CS01 Confirmation statement made on 25 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
11 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
10 Feb 2021 AA Accounts for a dormant company made up to 31 October 2019
10 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
11 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2018 AA Accounts for a dormant company made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
10 Aug 2016 AA Total exemption full accounts made up to 31 October 2015
30 May 2016 AD01 Registered office address changed from 20 Charlton Dene Charlton London Greater London SE7 7BZ to 489 New Cross Road London SE14 6TQ on 30 May 2016
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
26 Oct 2015 CH01 Director's details changed for Mr Samuel Obiri-Asare on 14 February 2014
09 Jul 2015 AA Total exemption full accounts made up to 31 October 2014