- Company Overview for CONNECT ES LIMITED (06931075)
- Filing history for CONNECT ES LIMITED (06931075)
- People for CONNECT ES LIMITED (06931075)
- Charges for CONNECT ES LIMITED (06931075)
- Insolvency for CONNECT ES LIMITED (06931075)
- Registers for CONNECT ES LIMITED (06931075)
- More for CONNECT ES LIMITED (06931075)
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) |
---|---|---|---|
02 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 7 June 2024 | |
07 May 2024 | LIQ08 | Certificate of removal of voluntary liquidator | |
04 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2024 | |
27 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2023 | |
20 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 | |
22 Jun 2022 | LIQ06 | Resignation of a liquidator | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2019 | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2022 | |
30 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2021 | |
02 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 January 2020 | |
22 Jan 2018 | AD01 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 | |
17 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Oct 2017 | AM10 | Administrator's progress report | |
27 Sep 2017 | AM10 | Administrator's progress report | |
10 Mar 2017 | 2.23B | Result of meeting of creditors | |
02 Mar 2017 | 2.17B | Statement of administrator's proposal | |
22 Jan 2017 | AD01 | Registered office address changed from 3 Temple Bar Business Park Strettington Chichester West Sussex PO18 0TU to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 22 January 2017 | |
17 Jan 2017 | 2.12B | Appointment of an administrator | |
13 Dec 2016 | CH01 | Director's details changed for Mr Ashley Bruce Carter on 12 October 2016 | |
12 Dec 2016 | AD03 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY | |
12 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |