- Company Overview for CONEX DATA SYSTEMS LIMITED (07172568)
- Filing history for CONEX DATA SYSTEMS LIMITED (07172568)
- People for CONEX DATA SYSTEMS LIMITED (07172568)
- Charges for CONEX DATA SYSTEMS LIMITED (07172568)
- Insolvency for CONEX DATA SYSTEMS LIMITED (07172568)
- More for CONEX DATA SYSTEMS LIMITED (07172568)
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) |
---|---|---|---|
24 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2024 | |
09 May 2024 | 600 | Appointment of a voluntary liquidator | |
09 May 2024 | LIQ10 | Removal of liquidator by court order | |
25 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2023 | |
25 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2023 | LIQ10 | Removal of liquidator by court order | |
30 Mar 2023 | AD01 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023 | |
22 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2021 | |
29 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2020 | |
09 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 | |
13 Sep 2018 | AD01 | Registered office address changed from Unit 12 Glover Network Centre, Spire Road Washington Tyne and Wear NE37 3HB to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 13 September 2018 | |
07 Sep 2018 | LIQ02 | Statement of affairs | |
07 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | TM01 | Termination of appointment of Deborah Moran as a director on 1 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
14 Mar 2018 | PSC04 | Change of details for Miss Deborah Moran as a person with significant control on 15 May 2017 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Garry Schonewald as a director on 23 August 2017 | |
15 May 2017 | CH01 | Director's details changed for Miss Deborah Moran on 15 May 2017 | |
23 Mar 2017 | MR01 | Registration of charge 071725680004, created on 13 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
15 Feb 2017 | MR04 | Satisfaction of charge 071725680002 in full | |
01 Feb 2017 | MR08 | Registration of charge 071725680003, created on 27 January 2017 without deed |