- Company Overview for CONNECT LIVE LIMITED (05516598)
- Filing history for CONNECT LIVE LIMITED (05516598)
- People for CONNECT LIVE LIMITED (05516598)
- Insolvency for CONNECT LIVE LIMITED (05516598)
- More for CONNECT LIVE LIMITED (05516598)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2017 | |
09 Oct 2016 | AD01 | Registered office address changed from Creative House Unit D Imber Court Trading Estate, Orchard Lane East Molesey Surrey KT8 0BY to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 9 October 2016 | |
07 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
02 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
29 Jul 2013 | CH01 | Director's details changed for Mark James Wilkinson on 26 July 2013 | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
03 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Dec 2010 | AD01 | Registered office address changed from 43 Bateman Road, Hellaby Rotherham South Yorkshire S66 8HB on 12 December 2010 | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mark James Wilkinson on 22 July 2010 | |
28 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 |