- Company Overview for ELECLINK LIMITED (07595420)
- Filing history for ELECLINK LIMITED (07595420)
- People for ELECLINK LIMITED (07595420)
- Registers for ELECLINK LIMITED (07595420)
- More for ELECLINK LIMITED (07595420)
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 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
06 Sep 2016 | AD03 | Register(s) moved to registered inspection location Uk Terminal Ashford Road Folkestone CT18 8XX | |
06 Sep 2016 | AD02 | Register inspection address has been changed to Uk Terminal Ashford Road Folkestone CT18 8XX | |
02 Sep 2016 | AP01 | Appointment of Mr Steven Moore as a director on 24 August 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Vincent Bouthonnier as a director on 24 August 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Micheal John Williams as a secretary on 23 August 2016 | |
30 Aug 2016 | AP03 | Appointment of Miss Emma Cunnington as a secretary on 24 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Uniti Bhalla as a director on 23 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Michael John Williams as a director on 23 August 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Francois Gauthey as a director on 11 May 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Patrick Alphonse Lucien Etienne as a director on 11 May 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from , 15th Floor 33 Cavendish Square, London, W1G 0PW, England to 91 Wimpole Street 91 Wimpole Street London W1G0EF W1G 0EF on 23 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from , 3rd Floor Colette House, 52-55 Piccadilly, London, W1J 0DX to 91 Wimpole Street 91 Wimpole Street London W1G0EF W1G 0EF on 22 June 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
29 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 7 April 2014 with full list of shareholders | |
14 Apr 2014 | CH01 | Director's details changed for Mr Michael John Williams on 1 January 2014 | |
11 Apr 2014 | CH01 | Director's details changed for Mr Michael John Williams on 1 January 2014 | |
10 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from , C/O Star Capital Partners Limited, 33 Cavendish Square, 6th Floor, London, W1G 0PW, United Kingdom on 10 January 2014 | |
27 Nov 2013 | TM01 | Termination of appointment of Simon James Ludlam as a director on 16 May 2013 | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |