About

Registered Number: 08765193
Date of Incorporation: 07/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 16a Clare Road, Greenford, UB6 0DE,

 

Having been setup in 2013, Eurolink Technologies Uk Ltd are based in Greenford, it has a status of "Active". We do not know the number of employees at the company. The organisation has 5 directors listed as Osuji, Prisca Uchechi, Adebayo, Abiola Abiona, Ijeomah-orji, Juliet, Adebayo, Michael Atanda, Orji, Bartholomew, Dr. at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSUJI, Prisca Uchechi 12 July 2017 - 1
ADEBAYO, Michael Atanda 03 March 2016 12 July 2017 1
ORJI, Bartholomew, Dr. 12 July 2017 12 March 2020 1
Secretary Name Appointed Resigned Total Appointments
ADEBAYO, Abiola Abiona 03 March 2016 12 July 2017 1
IJEOMAH-ORJI, Juliet 07 November 2013 03 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 09 August 2019
PSC04 - N/A 20 November 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 20 November 2017
AP01 - Appointment of director 17 July 2017
AD01 - Change of registered office address 16 July 2017
PSC01 - N/A 16 July 2017
AD01 - Change of registered office address 16 July 2017
AP01 - Appointment of director 16 July 2017
TM01 - Termination of appointment of director 16 July 2017
PSC07 - N/A 16 July 2017
TM02 - Termination of appointment of secretary 16 July 2017
AA - Annual Accounts 05 March 2017
CS01 - N/A 21 November 2016
AD01 - Change of registered office address 21 November 2016
AA - Annual Accounts 03 August 2016
CH01 - Change of particulars for director 09 July 2016
AP01 - Appointment of director 07 March 2016
AP03 - Appointment of secretary 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
AA - Annual Accounts 08 January 2016
DISS40 - Notice of striking-off action discontinued 01 December 2015
AR01 - Annual Return 30 November 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 18 February 2014
NEWINC - New incorporation documents 07 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.