Advanced company searchLink opens in new window

CONFETTI CONNECTIONS LIMITED

Company number 07287149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION Second filing SH01 for 18/06/2013
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 05/11/2013