- Company Overview for SUPERLINK ELECTRONICS LIMITED (06564854)
- Filing history for SUPERLINK ELECTRONICS LIMITED (06564854)
- People for SUPERLINK ELECTRONICS LIMITED (06564854)
- More for SUPERLINK ELECTRONICS LIMITED (06564854)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2018 | DS01 | Application to strike the company off the register | |
01 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Dec 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 31 October 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT on 27 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Apr 2009 | 363a | Return made up to 14/04/09; full list of members | |
17 Jun 2008 | 225 | Accounting reference date extended from 30/04/2009 to 30/06/2009 | |
23 Apr 2008 | 288a | Director appointed rodney goody |