- Company Overview for CIRRUS CONNECT LIMITED (07127051)
- Filing history for CIRRUS CONNECT LIMITED (07127051)
- People for CIRRUS CONNECT LIMITED (07127051)
- Charges for CIRRUS CONNECT LIMITED (07127051)
- Insolvency for CIRRUS CONNECT LIMITED (07127051)
- More for CIRRUS CONNECT LIMITED (07127051)
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) |
---|---|---|---|
19 Sep 2024 | AD01 | Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 19 September 2024 | |
27 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2024 | |
04 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Sandfield House Water Lane Wilmslow SK9 5AR to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 10 March 2023 | |
10 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | LIQ01 | Declaration of solvency | |
16 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
20 Dec 2022 | SH19 |
Statement of capital on 20 December 2022
|
|
20 Dec 2022 | SH20 | Statement by Directors | |
20 Dec 2022 | CAP-SS | Solvency Statement dated 18/12/22 | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2022 | AP01 | Appointment of Malcolm Joseph Fernandes as a director on 30 November 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 | |
29 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
02 Aug 2022 | TM01 | Termination of appointment of Patrick Brian Francis Rowe as a director on 25 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Gareth John Newton as a director on 6 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Anthony Jan Rice as a director on 28 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Mar 2021 | MA | Memorandum and Articles of Association | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | MR04 | Satisfaction of charge 071270510001 in full |