Advanced company searchLink opens in new window

FLEDGLINK LTD

Company number 11025086

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2022 DS01 Application to strike the company off the register
24 Dec 2021 AA Micro company accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from Meadowside Longfield Road Longfield Road Dorking Surrey RH4 3DF England to Meadowside Longfield Road Dorking Surrey RH4 3DF on 9 August 2021
09 Aug 2021 AD01 Registered office address changed from Meadowside Longfield Road Dorking Surrey RH4 3DF England to Meadowside Longfield Road Longfield Road Dorking Surrey RH4 3DF on 9 August 2021
09 Aug 2021 AD01 Registered office address changed from The Atrium Business Centre 4 Curtis Road Dorking RH4 1XA England to Meadowside Longfield Road Dorking Surrey RH4 3DF on 9 August 2021
16 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Apr 2021 AD01 Registered office address changed from Granby Space Granby Space 114-118 Lower Marsh Waterloo London SE1 7AE United Kingdom to The Atrium Business Centre 4 Curtis Road Dorking RH4 1XA on 15 April 2021
20 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
16 Jun 2020 MR04 Satisfaction of charge 110250860001 in full
04 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
26 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
16 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 175.155
05 Jun 2019 AD01 Registered office address changed from Granby Space 114-118 Lower Marsh Waterloo London SE1 7AE England to Granby Space Granby Space 114-118 Lower Marsh Waterloo London SE1 7AE on 5 June 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to Granby Space 114-118 Lower Marsh Waterloo London SE1 7AE on 4 June 2019
22 May 2019 AP01 Appointment of Mr Michael Alexander Gardiner Whitfield as a director on 11 May 2019
01 Nov 2018 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 1 November 2018
01 Nov 2018 PSC04 Change of details for Mrs Eleanor Ann Yell as a person with significant control on 4 September 2018
01 Nov 2018 AD01 Registered office address changed from Meadowside Longfield Road Dorking RH4 3DF United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 1 November 2018
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
31 Oct 2018 PSC04 Change of details for Mrs Eleanor Ann Yell as a person with significant control on 4 September 2018