- Company Overview for KONNEX LIMITED (06829185)
- Filing history for KONNEX LIMITED (06829185)
- People for KONNEX LIMITED (06829185)
- Insolvency for KONNEX LIMITED (06829185)
- More for KONNEX LIMITED (06829185)
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) |
---|---|---|---|
28 Apr 2024 | AD01 | Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton BN1 4BH on 28 April 2024 | |
10 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2024 | |
16 Feb 2023 | AD01 | Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 February 2023 | |
16 Feb 2023 | LIQ02 | Statement of affairs | |
16 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
24 Feb 2021 | PSC01 | Notification of Jade Warmington as a person with significant control on 1 November 2020 | |
24 Feb 2021 | PSC02 | Notification of Mission Holdings Limited as a person with significant control on 1 November 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
24 Feb 2020 | AD01 | Registered office address changed from Forest View Tenterden Road Golford Cranbrook Kent TN17 3PA England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 24 February 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Simon Warmington on 1 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
14 Nov 2018 | PSC04 | Change of details for Mr Simon Warmington as a person with significant control on 1 November 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 1 Rutledge Avenue Kingsnorth Ashford Kent TN25 7AD to Forest View Tenterden Road Golford Cranbrook Kent TN17 3PA on 16 October 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |