Advanced company searchLink opens in new window

CONNECT 5C LIMITED

Company number 05564566

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2010 DS01 Application to strike the company off the register
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Jul 2010 AR01 Annual return made up to 15 September 2009 with full list of shareholders
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2010 AA Total exemption full accounts made up to 30 September 2008
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2009 363a Return made up to 15/09/08; no change of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2008 287 Registered office changed on 03/10/2008 from c/o c/o hallidays unit 106 old gramophone works kensal road london W10 5BZ
30 Sep 2008 AA Accounts made up to 30 September 2007
30 Sep 2008 363s Return made up to 15/09/07; full list of members
30 Sep 2008 288c Director's Change of Particulars / mathias reindl / 05/09/2008 / Street was: 27 lake close, now: klosterallee 110; Post Town was: london, now: hamburg; Region was: , now: hamburg 20144; Post Code was: SW19 7EG, now: ; Country was: , now: germany
30 Sep 2008 288b Appointment Terminated Secretary marcin borkowski
30 Sep 2008 288a Secretary appointed james conway halliday
21 Apr 2008 287 Registered office changed on 21/04/2008 from 2 lake close wimbledon london SW19 7EG
26 Oct 2007 287 Registered office changed on 26/10/07 from: 10 sotherby lodge 41 sewardstone road london SE 9JQ
15 Oct 2007 AA Accounts made up to 30 September 2006
19 Feb 2007 CERTNM Company name changed M.reindl global business LIMITED\certificate issued on 19/02/07
09 Jan 2007 363s Return made up to 15/09/06; full list of members
09 Jan 2007 363(288) Director's particulars changed
09 Jan 2007 363(287) Registered office changed on 09/01/07
10 Feb 2006 CERTNM Company name changed tyndall aviation LIMITED\certificate issued on 10/02/06