Advanced company searchLink opens in new window

EALINK LIMITED

Company number 10368718

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)
11 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Jan 2022 CH01 Director's details changed for Mr Roland Luc Bernard Karakand on 21 January 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
29 Nov 2021 AD01 Registered office address changed from 130 South Ealing Road South Ealing Road London W5 4QJ England to 130 South Ealing Road London W5 4QJ on 29 November 2021
13 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
01 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
31 Dec 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
31 Dec 2020 PSC04 Change of details for Ms Gemma Rainbird as a person with significant control on 16 April 2020
31 Dec 2020 PSC04 Change of details for Mr Roland Luc Bernard Karakand as a person with significant control on 16 April 2020
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 TM01 Termination of appointment of Dominic Walters as a director on 15 October 2020
15 Oct 2020 AP01 Appointment of Mr Roland Luc Bernard Karakand as a director on 15 October 2020
15 Oct 2020 AP01 Appointment of Ms Gemma Rainbird as a director on 15 October 2020
05 Oct 2020 AD01 Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE United Kingdom to 130 South Ealing Road South Ealing Road London W5 4QJ on 5 October 2020
08 Jul 2020 PSC01 Notification of Roland Luc Bernard Karakand as a person with significant control on 16 April 2020
08 Jul 2020 PSC07 Cessation of Dominic Walters as a person with significant control on 16 April 2020
08 Jul 2020 PSC01 Notification of Gemma Rainbird as a person with significant control on 16 April 2020
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates