- Company Overview for EUROLINK TRANSPORT LTD (07829602)
- Filing history for EUROLINK TRANSPORT LTD (07829602)
- People for EUROLINK TRANSPORT LTD (07829602)
- More for EUROLINK TRANSPORT LTD (07829602)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2017 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
06 Jul 2017 | CH01 | Director's details changed | |
06 Jul 2017 | PSC07 | Cessation of Richard Charles Towers as a person with significant control on 16 June 2017 | |
20 Jun 2017 | AP03 | Appointment of Mr Kaymak Gulakdeniz as a secretary on 20 June 2017 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | TM01 | Termination of appointment of Richard Charles Towers as a director on 15 June 2017 | |
09 May 2017 | AD01 | Registered office address changed from 23 Maine Close Dover CT16 2AZ England to 14 Wash Lane Clacton on Sea Essex CO15 1UP on 9 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Richard Charles Towers as a director on 24 May 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
20 Apr 2017 | AP01 | Appointment of James Kaymakam as a director on 8 April 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | AP01 | Appointment of Mr Richard Charles Towers as a director on 16 December 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from 14 Wash Lane Clacton-on-Sea Essex CO15 1UP England to 23 Maine Close Dover CT16 2AZ on 16 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Andrew Ike as a director on 16 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Andrew Ike on 16 December 2016 | |
20 Nov 2016 | AP01 | Appointment of Mr Andrew Ike as a director on 20 November 2016 | |
06 Nov 2016 | AD01 | Registered office address changed from 23 Maine Close Dover CT16 2AZ England to 14 Wash Lane Clacton-on-Sea Essex CO15 1UP on 6 November 2016 | |
05 Nov 2016 | TM01 | Termination of appointment of Richard Charles Towers as a director on 5 November 2016 | |
26 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2016 | AP01 | Appointment of Mr Richard Charles Towers as a director on 25 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 14 Wash Lane Clacton-on-Sea Essex CO15 1UP England to 23 Maine Close Dover CT16 2AZ on 25 October 2016 | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 October 2015 |