- Company Overview for COLLABORATE CONNECT LTD (11365688)
- Filing history for COLLABORATE CONNECT LTD (11365688)
- People for COLLABORATE CONNECT LTD (11365688)
- More for COLLABORATE CONNECT LTD (11365688)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2023 | DS01 | Application to strike the company off the register | |
23 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from The Treehouse 2-10 Balham Station Road London SW12 9SG England to Oak Tree House Bradley Lane Rufforth York YO23 3QJ on 29 July 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
28 May 2020 | PSC01 | Notification of Jacob Arnold-Forster as a person with significant control on 1 April 2020 | |
28 May 2020 | PSC01 | Notification of Jonathan Serjeant as a person with significant control on 1 April 2020 | |
07 May 2020 | AP01 | Appointment of Mr Jonathan Serjeant as a director on 1 April 2020 | |
07 May 2020 | AP01 | Appointment of Mr Jacob Arnold-Forster as a director on 1 April 2020 | |
19 Feb 2020 | AP01 | Appointment of Dr Michael Alan Holmes as a director on 18 February 2020 | |
19 Feb 2020 | AP03 | Appointment of Mrs Elvina Holmes as a secretary on 18 February 2020 | |
13 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Sarah Margaret Elizabeth Wrixon as a director on 5 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of Sarah Margaret Elizabeth Wrixon as a person with significant control on 5 February 2020 | |
05 Feb 2020 | TM02 | Termination of appointment of Katherine Sophie Eldred as a secretary on 5 February 2020 | |
06 Nov 2019 | AD01 | Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford IG2 6UF England to The Treehouse 2-10 Balham Station Road London SW12 9SG on 6 November 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
04 Jul 2018 | PSC04 | Change of details for Mrs Sarah Margaret Elizabeth Wrixon as a person with significant control on 4 July 2018 |