- Company Overview for ELINKED LIMITED (05194281)
- Filing history for ELINKED LIMITED (05194281)
- People for ELINKED LIMITED (05194281)
- More for ELINKED LIMITED (05194281)
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
|
|
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
|
|
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 |