Advanced company searchLink opens in new window

CONNINGHAM LIMITED

Company number 06178973

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)
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
  • GBP 200
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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