Advanced company searchLink opens in new window

CONNECTACLAIM LIMITED

Company number 12692813

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)
17 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2024 TM02 Termination of appointment of Andrew Mckie as a secretary on 11 June 2024
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
01 May 2023 TM01 Termination of appointment of Andrew Ian Mckie as a director on 20 April 2023
14 Apr 2023 AD01 Registered office address changed from Room 8 Redhills House Redhills Business Park Penrith Cumbria CA11 0DT England to First Floor 31-33 Bondway London SW8 5SJ on 14 April 2023
25 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
24 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint new director 02/08/2022
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2022 SH08 Change of share class name or designation
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
21 Oct 2022 PSC01 Notification of Robert William Angood as a person with significant control on 2 August 2022
21 Oct 2022 PSC07 Cessation of Monica Savic-Jabrow as a person with significant control on 2 August 2022
21 Oct 2022 PSC07 Cessation of Andrew Ian Mckie as a person with significant control on 2 August 2022
21 Oct 2022 AP01 Appointment of Mr Robert William Angood as a director on 2 August 2022
04 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
20 Oct 2021 SH08 Change of share class name or designation
19 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2021 SH10 Particulars of variation of rights attached to shares
08 Oct 2021 PSC01 Notification of Monica Savic-Jabrow as a person with significant control on 11 August 2021
08 Oct 2021 PSC04 Change of details for Mr Andrew Ian Mckie as a person with significant control on 11 August 2021
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 100
08 Jul 2021 AD03 Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
08 Jul 2021 AD02 Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
05 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates