DNSLINK LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from 4 Ehitchurch Parade, Whitchurch Lane Edgware HA8 6LR England to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2024-05-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2022-11-08 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from 7 Fairway Northampton Northamptonshire NN2 7JX to 4 Ehitchurch Parade, Whitchurch Lane Edgware HA8 6LR on 2024-05-30

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 6 LYTHAM CLOSE NORTHAMPTON NN2 7LF

View Document

19/10/2019 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/10/2019 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/10/2019 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/10/2019 October 2020 COMPANY RESTORED ON 19/10/2020

View Document

19/10/2019 October 2020 Annual return made up to 12 March 2015 with full list of shareholders

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/05/1822 May 2018 STRUCK OFF AND DISSOLVED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 11 ALCOMBE TERRACE NORTHAMPTONSHIRE NN1 3LD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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