- Company Overview for KONNECTIV TECHNOLOGY LIMITED (07417552)
- Filing history for KONNECTIV TECHNOLOGY LIMITED (07417552)
- People for KONNECTIV TECHNOLOGY LIMITED (07417552)
- Insolvency for KONNECTIV TECHNOLOGY LIMITED (07417552)
- More for KONNECTIV TECHNOLOGY LIMITED (07417552)
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
|
|
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
|
|
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
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
17 Dec 2014 | MA | Memorandum and Articles of Association | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
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 |