Advanced company searchLink opens in new window

CONDUIT CONSULTANCY LIMITED

Company number 06073004

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 DS01 Application to strike the company off the register
08 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
30 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
12 Jun 2012 AD01 Registered office address changed from 21 Market Square Bicester Oxon OX26 6AD on 12 June 2012
15 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
28 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
18 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Jon Treanor on 31 January 2010
10 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
19 Mar 2009 363a Return made up to 30/01/09; full list of members
12 Feb 2009 CERTNM Company name changed milife LIMITED\certificate issued on 13/02/09
14 Nov 2008 AA Accounts made up to 31 January 2008
24 Apr 2008 288b Appointment Terminate, Secretary Temple Secretaries LIMITED Logged Form
24 Apr 2008 288b Appointment Terminate, Director Company Directors LIMITED Logged Form
24 Apr 2008 288a Secretary appointed richard mcveigh
24 Apr 2008 288a Director appointed jon treanor
22 Apr 2008 363s Return made up to 30/01/08; full list of members
16 Apr 2008 CERTNM Company name changed quesitio LIMITED\certificate issued on 18/04/08
14 Feb 2008 288b Secretary resigned
14 Feb 2008 288b Director resigned
30 Jan 2007 NEWINC Incorporation