Advanced company searchLink opens in new window

CONNECT21 LIMITED

Company number 09011322

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
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
  • GBP 142
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
  • GBP 50,100
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 125
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted