Advanced company searchLink opens in new window

EASYLINK SERVICES (UK) LIMITED

Company number 03739714

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)
20 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2012 LIQ MISC RES Resolution INSOLVENCY:Resolution;- "Books,Records,etc."
20 Dec 2012 4.68 Liquidators' statement of receipts and payments to 10 December 2012
20 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
26 Jul 2012 TM01 Termination of appointment of Thomas Jefferson Stallings as a director on 2 July 2012
26 Jul 2012 TM01 Termination of appointment of Glen Shipley as a director on 2 July 2012
26 Jul 2012 AP01 Appointment of Mr Gordon a Davies as a director on 2 July 2012
26 Jul 2012 AP01 Appointment of Mr Paul Mcfeeters as a director on 2 July 2012
13 Jun 2012 4.70 Declaration of solvency
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-29
13 Jun 2012 AD01 Registered office address changed from 48 Gracechurch Street London Gracechurch EC3V 0EJ United Kingdom on 13 June 2012
14 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 4,450,333
09 May 2012 AD01 Registered office address changed from Bishopsgate Court 4 Norton Folgate London E1 6DB on 9 May 2012
07 Mar 2012 DS02 Withdraw the company strike off application
24 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2011 DS01 Application to strike the company off the register
22 Sep 2011 AP03 Appointment of Mr Sean Dowling as a secretary on 19 September 2011
22 Sep 2011 TM02 Termination of appointment of Wai Kay Lee as a secretary on 19 September 2011
11 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
14 Jan 2011 AA Full accounts made up to 31 July 2010
15 Jun 2010 TM01 Termination of appointment of Derek Liddle as a director
16 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Glen Shipley on 24 March 2010