Advanced company searchLink opens in new window

CONNECTION REUSE C.I.C.

Company number 08164146

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)
02 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 18 June 2019
03 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 18 June 2018
01 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 18 June 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 18 June 2016
10 Aug 2015 4.68 Liquidators' statement of receipts and payments to 18 June 2015
15 Jan 2015 AD01 Registered office address changed from Units 13 & 14 Kierbeck Business Complex North Woolwich Road Silverton London E16 2BG to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 15 January 2015
14 Jan 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
14 Jan 2015 600 Appointment of a voluntary liquidator
08 Jul 2014 600 Appointment of a voluntary liquidator
08 Jul 2014 4.20 Statement of affairs with form 4.19
08 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Oct 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
25 Jul 2013 AA01 Previous accounting period shortened from 31 August 2013 to 28 February 2013
17 Jul 2013 AD01 Registered office address changed from 1 Gainsford Street London SE1 2NE England on 17 July 2013
15 Mar 2013 CERTNM Company name changed connection reuse LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-02-20
15 Mar 2013 CICCON Change of name
15 Mar 2013 CONNOT Change of name notice
13 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted