Advanced company searchLink opens in new window

LONDON CONNEXIONS LIMITED

Company number 04681965

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DS01 Application to strike the company off the register
04 Oct 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 May 2012
24 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Kuljit Singh Atwal on 24 March 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 28/02/09; full list of members
14 Apr 2009 288c Secretary's Change of Particulars / sukhbir atwal / 24/10/2008 / Title was: , now: mrs; Middle Name/s was: kavr, now: kaur
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from j s gulati & co 4 peter james business centre, pump lane hayes middlesex UB3 3NT united kingdom
04 Nov 2008 288b Appointment Terminated Secretary talvinder singh
04 Nov 2008 288b Appointment Terminated Director harminder kaur
04 Nov 2008 288a Director appointed kuljit singh atwal
04 Nov 2008 288a Secretary appointed sukhbir kavr atwal
10 Jul 2008 363a Return made up to 28/02/08; full list of members
09 Jul 2008 287 Registered office changed on 09/07/2008 from c/o js gulati & co allied house 412 greenford road greenford middlesex UB6 9AH
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
29 Jan 2008 288c Secretary's particulars changed
29 Jan 2008 288c Director's particulars changed
20 Mar 2007 363a Return made up to 28/02/07; full list of members