- Company Overview for FLEDGLINK LTD (11025086)
- Filing history for FLEDGLINK LTD (11025086)
- People for FLEDGLINK LTD (11025086)
- Charges for FLEDGLINK LTD (11025086)
- More for FLEDGLINK LTD (11025086)
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
|
|
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
|
|
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 |