Advanced company searchLink opens in new window

ELECLINK LIMITED

Company number 07595420

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)
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
  • GBP 100
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
  • GBP 100
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