Advanced company searchLink opens in new window

CONNECTA HOLDINGS LIMITED

Company number 05887682

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)
03 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2009 L64.07 Completion of winding up
17 Mar 2009 COCOMP Order of court to wind up
05 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2008 287 Registered office changed on 10/07/2008 from eminence leisure 15 titan court laporte way luton bedfordshire LU4 8EF
10 Jul 2008 288b Appointment Terminated Director martin priestnall
12 Jun 2008 287 Registered office changed on 12/06/2008 from hanover house 14 hanover square london W1S 1HP
12 Jun 2008 288b Appointment Terminated Secretary bernard sumner
05 Jun 2008 288b Appointment Terminated Director roderick gunner
23 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
14 Mar 2008 288a Secretary appointed bernard michael sumner
14 Mar 2008 288b Appointment Terminated Secretary amanda bateman
07 Mar 2008 287 Registered office changed on 07/03/2008 from one great cumberland place london W1H 7AL
21 Jan 2008 288b Director resigned
02 Nov 2007 288a New director appointed
31 Aug 2007 363a Return made up to 26/07/07; full list of members
02 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Instrument 07/06/07
02 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2007 288c Director's particulars changed
31 May 2007 288b Director resigned
31 May 2007 288a New director appointed
26 May 2007 395 Particulars of mortgage/charge
27 Mar 2007 88(2)R Ad 28/07/06--------- £ si 131250@.001=131 £ ic 34869/35000