- Company Overview for WELL CONNECTED INTERNATIONAL LIMITED (05286421)
- Filing history for WELL CONNECTED INTERNATIONAL LIMITED (05286421)
- People for WELL CONNECTED INTERNATIONAL LIMITED (05286421)
- Charges for WELL CONNECTED INTERNATIONAL LIMITED (05286421)
- More for WELL CONNECTED INTERNATIONAL LIMITED (05286421)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2014 | DS01 | Application to strike the company off the register | |
23 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 30 October 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
06 Dec 2011 | AD01 | Registered office address changed from 57 Farringdon Road Plymouth PL4 9EP on 6 December 2011 | |
06 Dec 2011 | TM01 | Termination of appointment of Marc Soper as a director | |
06 Dec 2011 | TM02 | Termination of appointment of Marc Soper as a secretary | |
07 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Marc Russell Soper on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Antony Griggs Pearce on 17 November 2009 | |
11 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Dec 2007 | 363a | Return made up to 15/11/07; full list of members | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
05 Dec 2006 | 363a | Return made up to 15/11/06; full list of members | |
05 Dec 2006 | 288c | Director's particulars changed | |
20 Sep 2006 | AA | Total exemption small company accounts made up to 30 April 2006 |