- Company Overview for COMMS CONNEXION LIMITED (06946645)
- Filing history for COMMS CONNEXION LIMITED (06946645)
- People for COMMS CONNEXION LIMITED (06946645)
- Insolvency for COMMS CONNEXION LIMITED (06946645)
- More for COMMS CONNEXION LIMITED (06946645)
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) |
---|---|---|---|
30 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2022 | |
30 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | LIQ01 | Declaration of solvency | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
10 Oct 2019 | CH01 | Director's details changed for Mr Christopher David Goodman on 11 July 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Ralph Gilbert on 11 July 2019 | |
10 Oct 2019 | PSC05 | Change of details for Focus 4 U Limited as a person with significant control on 11 July 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Jul 2019 | AD01 | Registered office address changed from 46 - 50 Europa House Southwick Square Southwick Brighton BN42 4FJ England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 24 July 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 46 - 50 Europa House Southwick Square Southwick Brighton BN42 4FJ on 22 March 2019 | |
22 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 30 November 2018 | |
22 Mar 2019 | PSC07 | Cessation of John Eugene O'sullivan as a person with significant control on 23 October 2018 | |
22 Mar 2019 | PSC07 | Cessation of Paul Kirby as a person with significant control on 23 October 2018 | |
22 Mar 2019 | PSC07 | Cessation of Claire Natalie Kirby as a person with significant control on 23 October 2018 | |
22 Mar 2019 | PSC02 | Notification of Focus 4 U Limited as a person with significant control on 23 October 2018 | |
22 Mar 2019 | TM01 | Termination of appointment of John Eugene O'sullivan as a director on 22 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Paul Kirby as a director on 22 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Ralph Gilbert as a director on 22 March 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Christopher William Southgate as a secretary on 22 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Christopher David Goodman as a director on 22 March 2019 |