- Company Overview for CONNECTACLAIM LIMITED (12692813)
- Filing history for CONNECTACLAIM LIMITED (12692813)
- People for CONNECTACLAIM LIMITED (12692813)
- Registers for CONNECTACLAIM LIMITED (12692813)
- More for CONNECTACLAIM LIMITED (12692813)
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
|
|
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
|
|
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
|
|
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 |