Advanced company searchLink opens in new window

ELINKED LIMITED

Company number 05194281

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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2024 DS01 Application to strike the company off the register
23 Aug 2024 AA Total exemption full accounts made up to 31 July 2024
20 Aug 2024 MA Memorandum and Articles of Association
20 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ordinary shares shall be varied 25/07/2024
16 Aug 2024 SH10 Particulars of variation of rights attached to shares
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 25 July 2024
  • GBP 501.00
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
17 May 2024 CH03 Secretary's details changed
16 May 2024 CH01 Director's details changed for Mrs Julie Dinkele on 16 May 2024
16 May 2024 CH01 Director's details changed for Mr Andrew Dinkele on 16 May 2024
16 May 2024 PSC04 Change of details for Mrs Julie Dinkele as a person with significant control on 16 May 2024
16 May 2024 AD01 Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 16 May 2024
16 May 2024 PSC04 Change of details for Mr Andrew Dinkele as a person with significant control on 16 May 2024
03 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
30 Nov 2022 CH03 Secretary's details changed for Mrs Julie Dinkele on 22 November 2022
29 Nov 2022 PSC04 Change of details for Mrs Julie Dinkele as a person with significant control on 22 November 2022
29 Nov 2022 CH01 Director's details changed for Mrs Julie Dinkele on 22 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Andrew Dinkele on 22 November 2022
29 Nov 2022 PSC04 Change of details for Mr Andrew Dinkele as a person with significant control on 22 November 2022
29 Nov 2022 AD01 Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 29 November 2022
05 Oct 2022 CH03 Secretary's details changed for Mrs Julie Dinkele on 4 October 2022