- Company Overview for CONFETTI CONNECTIONS LIMITED (07287149)
- Filing history for CONFETTI CONNECTIONS LIMITED (07287149)
- People for CONFETTI CONNECTIONS LIMITED (07287149)
- More for CONFETTI CONNECTIONS LIMITED (07287149)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2019 | DS01 | Application to strike the company off the register | |
20 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Nov 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mr Stephen Martin Hadlow on 17 October 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mrs Louise Hadlow on 17 October 2018 | |
30 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
30 Jun 2017 | PSC04 | Change of details for Mr Stephen Hadlow as a person with significant control on 30 June 2017 | |
30 Jun 2017 | PSC01 | Notification of Louise Hadlow as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Stephen Hadlow as a person with significant control on 6 April 2016 | |
30 Nov 2016 | AA | Micro company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
01 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 17 June 2015
Statement of capital on 2015-06-26
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Suite 3 Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Suite 3 Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 1 October 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
06 May 2014 | AD01 | Registered office address changed from Suite 15 Kent Space 6 - 8 Revenge Road Lordswood Chatham Kent ME5 8UD England on 6 May 2014 | |
28 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
05 Nov 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
29 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|