- Company Overview for CONNECTION REUSE C.I.C. (08164146)
- Filing history for CONNECTION REUSE C.I.C. (08164146)
- People for CONNECTION REUSE C.I.C. (08164146)
- Charges for CONNECTION REUSE C.I.C. (08164146)
- Insolvency for CONNECTION REUSE C.I.C. (08164146)
- More for CONNECTION REUSE C.I.C. (08164146)
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
|
|
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
|
|
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
|
|
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
|