Advanced company searchLink opens in new window

KONNECTIV TECHNOLOGY LIMITED

Company number 07417552

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)
14 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 October 2017
09 Nov 2016 AD01 Registered office address changed from 3 Blackburn Road Sheffield S. Yorkshire S61 2DW to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 9 November 2016
04 Nov 2016 4.20 Statement of affairs with form 4.19
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
05 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 300,001.0547
22 Jan 2016 TM01 Termination of appointment of Darren Stuart Morris as a director on 24 October 2015
22 Jan 2016 TM01 Termination of appointment of Darren Stuart Morris as a director on 24 October 2015
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 TM01 Termination of appointment of David Sheridan Belford as a director on 21 July 2015
12 Aug 2015 TM01 Termination of appointment of James Edward Gilbert as a director on 21 July 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Mar 2015 TM01 Termination of appointment of Timothy James Marsden as a director on 17 February 2015
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 500,001.05470
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 500,001.0547
17 Dec 2014 MA Memorandum and Articles of Association
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 300,001.055
10 Dec 2014 CH01 Director's details changed for Mr Darren Stuart Morris on 1 October 2014
10 Dec 2014 CH01 Director's details changed for Mr David Sheridan Belford on 1 October 2014
24 Oct 2014 AP01 Appointment of James Edward Gilbert as a director on 29 September 2014