- Company Overview for EUROLINK COMMERCIAL SOLUTIONS LIMITED (05308672)
- Filing history for EUROLINK COMMERCIAL SOLUTIONS LIMITED (05308672)
- People for EUROLINK COMMERCIAL SOLUTIONS LIMITED (05308672)
- Charges for EUROLINK COMMERCIAL SOLUTIONS LIMITED (05308672)
- Insolvency for EUROLINK COMMERCIAL SOLUTIONS LIMITED (05308672)
- More for EUROLINK COMMERCIAL SOLUTIONS LIMITED (05308672)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
06 Jul 2011 | AD01 | Registered office address changed from Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 6 July 2011 | |
07 Jun 2011 | TM02 | Termination of appointment of Guenter Wegner as a secretary | |
07 Jun 2011 | TM01 | Termination of appointment of Alpe Adria Associates Limited as a director | |
07 Jun 2011 | AP01 | Appointment of Zoran Stary as a director | |
23 May 2011 | AR01 |
Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2011-05-23
|
|
23 May 2011 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
23 May 2011 | AR01 | Annual return made up to 9 December 2008 with full list of shareholders | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 72 new bond street mayfair london W1S 1RR | |
23 Jul 2008 | 405(1) | Notice of appointment of receiver or manager | |
13 Dec 2007 | 363a | Return made up to 09/12/07; full list of members | |
13 Dec 2007 | 363a | Return made up to 09/12/06; full list of members; amend | |
13 Dec 2007 | 363a | Return made up to 09/12/05; full list of members; amend | |
19 Apr 2007 | 363a | Return made up to 09/12/06; full list of members | |
02 May 2006 | AA | Accounts made up to 31 March 2006 |