- Company Overview for CONNECT DESIGN AND BUILD LIMITED (08225362)
- Filing history for CONNECT DESIGN AND BUILD LIMITED (08225362)
- People for CONNECT DESIGN AND BUILD LIMITED (08225362)
- More for CONNECT DESIGN AND BUILD LIMITED (08225362)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | TM01 | Termination of appointment of Wayne Willis as a director on 21 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Shifon Miah as a director on 21 February 2017 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | TM02 | Termination of appointment of Geoffrey Eaton as a secretary on 25 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Geoffrey Eaton as a director on 25 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Paul Graham Sargent as a director on 25 August 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Wayne Willis as a director on 22 April 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
20 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | AD01 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 | |
24 Sep 2012 | NEWINC | Incorporation |