Advanced company searchLink opens in new window

CONNECTASCOPE LTD

Company number 09139641

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)
12 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2017 AD01 Registered office address changed from Ground Floor Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 24 August 2017
22 Aug 2017 LIQ02 Statement of affairs
22 Aug 2017 600 Appointment of a voluntary liquidator
22 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-28
15 Feb 2017 AA Micro company accounts made up to 31 July 2016
17 Oct 2016 AD01 Registered office address changed from Flat 3 Dachet House 35 Upton Park Slough Berkshire SL1 2DA England to Ground Floor Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 17 October 2016
02 Sep 2016 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Flat 3 Dachet House 35 Upton Park Slough Berkshire SL1 2DA on 2 September 2016
03 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
26 Apr 2016 CH01 Director's details changed for Mr Erik Irving on 28 March 2016
21 Apr 2016 CH01 Director's details changed for Mr Erik Irving on 18 April 2016
20 Apr 2016 AD01 Registered office address changed from 47 Coolgardie Avenue Chigwell Essex IG75AX to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 20 April 2016
20 Apr 2016 AP01 Appointment of Mr Erik Irving as a director on 28 March 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Apr 2016 TM01 Termination of appointment of Matthew Oliver Wood as a director on 28 March 2016
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)