Advanced company searchLink opens in new window

EUROLINK HARDWARE LIMITED

Company number 05086920

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 CH01 Director's details changed for Mr Paviter Singh Jagpal on 1 April 2017
16 Jul 2018 PSC04 Change of details for Mr Nirbhai Singh as a person with significant control on 6 April 2016
16 Jul 2018 PSC04 Change of details for Mrs Gurdev Kaur as a person with significant control on 6 April 2016
16 Jul 2018 PSC04 Change of details for Mr Paviter Singh Jagpal as a person with significant control on 6 April 2016
16 Apr 2018 AA Micro company accounts made up to 31 March 2017
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2018 DS01 Application to strike the company off the register
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Oct 2016 TM01 Termination of appointment of Nirbhai Singh as a director on 14 April 2016
05 Oct 2016 TM02 Termination of appointment of Gurdev Kaur as a secretary on 14 April 2016
08 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
01 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Nirbhai Singh on 1 March 2013
29 Apr 2013 CH01 Director's details changed for Mr Paviter Singh Jagpal on 1 March 2013
29 Apr 2013 CH03 Secretary's details changed for Mrs Gurdev Kaur on 1 March 2013
14 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AD01 Registered office address changed from Unit 5 Chancel Way Halesowen West Midlands B62 8SE on 28 August 2012