- Company Overview for CONNECT21 LIMITED (09011322)
- Filing history for CONNECT21 LIMITED (09011322)
- People for CONNECT21 LIMITED (09011322)
- Insolvency for CONNECT21 LIMITED (09011322)
- More for CONNECT21 LIMITED (09011322)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from Slapton Hill Farm Slapton Towcester Northamptonshire NN12 8QD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 January 2016 | |
07 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | TM01 | Termination of appointment of Naveen Norris Stephen as a director on 1 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Adam Hunter as a director on 1 September 2015 | |
27 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
18 May 2015 | CH01 | Director's details changed for Mr Naveen Norris Stephen on 1 April 2015 | |
23 Apr 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 August 2015 | |
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
29 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
25 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-25
|