EXPOLINK EUROPE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

28/01/2528 January 2025 Appointment of Mr. Andrew Bates as a director on 2025-01-02

View Document

27/01/2527 January 2025 Termination of appointment of Sean Thompson as a director on 2025-01-02

View Document

03/01/253 January 2025 Resolutions

View Document

30/12/2430 December 2024 Statement of capital on 2024-12-30

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Resolutions

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/01/246 January 2024

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr. Sean Thompson as a director on 2023-02-15

View Document

14/03/2314 March 2023 Termination of appointment of Robert Scott Conlin as a director on 2023-02-15

View Document

14/03/2314 March 2023 Registered office address changed from Vantage West, 4th Floor Great West Road Brentford TW8 9AG England to 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ on 2023-03-14

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/01/2214 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030166940007

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030166940004

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030166940005

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030166940008

View Document

15/06/1915 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030166940006

View Document

11/06/1911 June 2019 CESSATION OF CATHERINE ANNE HEWITT AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF JOHN STEVEN WILSON AS A PSC

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPOLINK GROUP LIMITED

View Document

11/06/1911 June 2019 CESSATION OF NICHOLAS ANDREW WILLIAM BACON AS A PSC

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ROBERT SCOTT CONLIN

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HEWITT

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

06/06/196 June 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 6 GREENWAYS BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE SN15 1BN ENGLAND

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PHILIPP THEODOR SCHWALBER

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MEHTA

View Document

18/09/1818 September 2018 CESSATION OF DOMINIC NIEL MEHTA AS A PSC

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030166940008

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 ALTER ARTICLES 26/07/2016

View Document

23/09/1623 September 2016 SUB-DIVISION 26/07/16

View Document

08/09/168 September 2016 11/08/16 STATEMENT OF CAPITAL GBP 106.22

View Document

05/09/165 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/165 September 2016 RESOLUTION TO REDENOMINATE SHARES 26/07/2016

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030166940007

View Document

24/08/1624 August 2016 SUB-DIVISION 26/07/16

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR JOHN STEVEN WILSON

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED CATHERINE ANNE HEWITT

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED DOMINIC MEHTA

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CROOK

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CROOK

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030166940006

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030166940005

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

04/07/164 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CROOK / 10/06/2015

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CROOK / 10/06/2015

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 1 GREENWAYS BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE SN15 1BN

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030166940004

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/02/1316 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 AUDITOR'S RESIGNATION

View Document

17/05/1117 May 2011 SECTION 519

View Document

09/05/119 May 2011 SECTION 519

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CROOK / 09/03/2011

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

03/06/103 June 2010 SECTION 519

View Document

19/05/1019 May 2010 AUDITOR'S RESIGNATION

View Document

11/02/1011 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CROOK / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CROOK / 06/10/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: UNIT 9 CASTLE COMBE ENTERPRISE CENTRE, UPPER CASTLE COMBE CHIPPENHAM WILTSHIRE SN14 7QE

View Document

20/01/0320 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/08/974 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 S386 DISP APP AUDS 01/11/95

View Document

15/11/9515 November 1995 S252 DISP LAYING ACC 01/11/95

View Document

15/11/9515 November 1995 S366A DISP HOLDING AGM 01/11/95

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/01/9531 January 1995 SECRETARY RESIGNED

View Document

26/01/9526 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company