Advanced company searchLink opens in new window

CONNECT KENT LIMITED

Company number 05364696

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)
22 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2010 DS01 Application to strike the company off the register
30 Mar 2009 363a Return made up to 15/02/09; full list of members
12 Feb 2009 288c Director's Change of Particulars / sam griffey / 12/02/2009 / Middle Name/s was: , now: patrick
12 Feb 2009 288c Director and Secretary's Change of Particulars / richard plunkett / 12/02/2009 /
12 Feb 2009 288c Director's Change of Particulars / anthony crossley / 12/02/2009 / Middle Name/s was: , now: alfred; HouseName/Number was: , now: 47; Street was: 47 bowen road, now: bowen road
12 Feb 2009 288c Director and Secretary's Change of Particulars / richard plunkett / 12/02/2009 / Middle Name/s was: , now: martin
21 Jan 2009 288a Director appointed sam griffey
21 Jan 2009 88(2) Ad 21/01/09 gbp si 2@1=2 gbp ic 1/3
09 Dec 2008 AA Accounts made up to 28 February 2008
07 Oct 2008 CERTNM Company name changed rt softdeal LIMITED\certificate issued on 07/10/08
11 Mar 2008 363a Return made up to 15/02/08; full list of members
10 Mar 2008 288c Director's Change of Particulars / anthony crossley / 01/05/2007 / HouseName/Number was: , now: 47; Street was: 134 green way, now: bowen road; Post Code was: TN2 3JW, now: TN4 8SU; Country was: , now: united kingdom
30 Nov 2007 AA Accounts made up to 28 February 2007
04 Apr 2007 363a Return made up to 15/02/07; full list of members
04 Apr 2007 287 Registered office changed on 04/04/07 from: unit 4 the metro centre bridge road orpington kent BR5 2BE
07 Sep 2006 AA Accounts made up to 28 February 2006
09 Mar 2006 363a Return made up to 15/02/06; full list of members
24 Feb 2005 288b Secretary resigned
24 Feb 2005 288b Director resigned
23 Feb 2005 288a New secretary appointed
23 Feb 2005 288a New director appointed
23 Feb 2005 288a New director appointed
15 Feb 2005 NEWINC Incorporation