- Company Overview for CONNECT PAY LIMITED (04682146)
- Filing history for CONNECT PAY LIMITED (04682146)
- People for CONNECT PAY LIMITED (04682146)
- Charges for CONNECT PAY LIMITED (04682146)
- Insolvency for CONNECT PAY LIMITED (04682146)
- More for CONNECT PAY LIMITED (04682146)
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) |
---|---|---|---|
09 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2014 | 4.43 | Notice of final account prior to dissolution | |
19 Feb 2014 | AD01 | Registered office address changed from 4 st Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014 | |
14 Mar 2011 | 4.31 | Appointment of a liquidator | |
12 Oct 2010 | COCOMP | Order of court to wind up | |
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from c/o rsm bentley jennison & co 45 moorfields london EC2Y 9AE | |
08 Apr 2009 | 2.33B | Notice of a court order ending Administration | |
11 Aug 2008 | 2.23B | Result of meeting of creditors | |
30 Jul 2008 | 288b | Appointment terminated secretary hal management LIMITED | |
21 Jul 2008 | 2.17B | Statement of administrator's proposal | |
04 Jun 2008 | 2.16B | Statement of affairs with form 2.14B | |
16 May 2008 | 2.12B | Appointment of an administrator | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from hanover house 14 hanover square london W1S 1HP | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Nov 2007 | 288b | Director resigned | |
26 Apr 2007 | 363a | Return made up to 14/02/07; full list of members | |
13 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Nov 2006 | 395 | Particulars of mortgage/charge | |
08 Mar 2006 | 363a | Return made up to 14/02/06; full list of members | |
30 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
09 Jan 2006 | 288b | Director resigned | |
25 Oct 2005 | 288c | Director's particulars changed | |
14 Sep 2005 | CERTNM | Company name changed hotspot hotel LIMITED\certificate issued on 14/09/05 | |
24 Mar 2005 | 363a | Return made up to 28/02/05; full list of members |