Advanced company searchLink opens in new window

CREATELINX LIMITED

Company number 11763733

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)
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 May 2023 AD01 Registered office address changed from 189 Laleham Road London SE6 2AE England to 2 Bramshot Way Watford WD19 7PS on 29 May 2023
26 May 2023 DISS40 Compulsory strike-off action has been discontinued
25 May 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
25 May 2023 AA Accounts for a dormant company made up to 31 January 2022
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AD01 Registered office address changed from 42 Dermody Road Lewisham London SE13 5HB to 189 Laleham Road London SE6 2AE on 12 September 2022
27 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 30 January 2021
04 Apr 2021 AA Accounts for a dormant company made up to 31 January 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
19 Feb 2020 AP03 Appointment of Ms Vera Odiavere Omesure Patience Ishani as a secretary on 19 February 2020
25 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
25 Aug 2019 TM02 Termination of appointment of Ieva Lakute as a secretary on 25 August 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
09 Aug 2019 PSC01 Notification of Raki Rice-Brown as a person with significant control on 14 January 2019
14 Jul 2019 AP03 Appointment of Miss Ieva Lakute as a secretary on 14 July 2019
12 Jun 2019 AD01 Registered office address changed from 33 33 the Maltings Leighton Buzzard Leighton Buzzard Bedfordshire LU7 4BS United Kingdom to 42 Dermody Road Lewisham London SE13 5HB on 12 June 2019
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted