CREATELINX LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2329 May 2023 Registered office address changed from 189 Laleham Road London SE6 2AE England to 2 Bramshot Way Watford WD19 7PS on 2023-05-29

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

04/04/214 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MS VERA ODIAVERE OMESURE PATIENCE ISHANI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

25/08/1925 August 2019 APPOINTMENT TERMINATED, SECRETARY IEVA LAKUTE

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKI RICE-BROWN

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

14/07/1914 July 2019 SECRETARY APPOINTED MISS IEVA LAKUTE

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 33 33 THE MALTINGS LEIGHTON BUZZARD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4BS UNITED KINGDOM

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company