Advanced company searchLink opens in new window

CONNECTID LIMITED

Company number 08544212

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2018 AD01 Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL to Suite 1, 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 6 August 2018
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
29 Aug 2017 AA Micro company accounts made up to 31 May 2017
29 Aug 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Jul 2017 PSC02 Notification of Arbutus Development Sa as a person with significant control on 6 April 2016
28 Jul 2017 PSC01 Notification of Anastasios Papantoniou as a person with significant control on 6 April 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 592
09 Mar 2016 AUD Auditor's resignation
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 592.00
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 430.00
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 430
28 Aug 2014 AA Full accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 380
08 May 2014 TM01 Termination of appointment of Paul Cook as a director
08 May 2014 AP01 Appointment of Antonios Elpidoforos Papantoniou as a director
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 355.00
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 250.00
23 Dec 2013 SH02 Sub-division of shares on 1 June 2013
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 150.00
24 May 2013 NEWINC Incorporation