- Company Overview for CONNINGHAM LIMITED (06178973)
- Filing history for CONNINGHAM LIMITED (06178973)
- People for CONNINGHAM LIMITED (06178973)
- More for CONNINGHAM LIMITED (06178973)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
05 May 2017 | AP01 | Appointment of Mrs Martiena Louisa Pietersen as a director on 22 March 2017 | |
05 May 2017 | TM01 | Termination of appointment of Anastasia Stavrou as a director on 22 March 2017 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 4 November 2015
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 29 June 2012 | |
29 Jun 2012 | AP01 | Appointment of Anastasia Stavrou as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Erickson Christopher as a director | |
28 Jun 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders |