- Company Overview for CONNECTASCOPE LTD (09139641)
- Filing history for CONNECTASCOPE LTD (09139641)
- People for CONNECTASCOPE LTD (09139641)
- Insolvency for CONNECTASCOPE LTD (09139641)
- More for CONNECTASCOPE LTD (09139641)
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
|
|
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
|
|
21 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-21
|