Advanced company searchLink opens in new window

CONNECT INFRA LTD

Company number 10100991

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)
28 Jan 2025 WU07 Progress report in a winding up by the court
18 Jan 2024 AD01 Registered office address changed from 215C Duffield Road Derby DE22 1JE United Kingdom to 38 De Montfort Street Leicester LE1 7GS on 18 January 2024
15 Jan 2024 WU04 Appointment of a liquidator
05 Sep 2023 COCOMP Order of court to wind up
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
20 Sep 2019 MR04 Satisfaction of charge 101009910001 in full
20 Sep 2019 MR04 Satisfaction of charge 101009910002 in full
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
19 Jul 2018 AA Micro company accounts made up to 30 April 2017
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
07 Feb 2017 MR01 Registration of charge 101009910001, created on 3 February 2017
07 Feb 2017 MR01 Registration of charge 101009910002, created on 3 February 2017
24 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
04 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-04
  • GBP 10