- Company Overview for CONNECTING OFFICES LIMITED (13778327)
- Filing history for CONNECTING OFFICES LIMITED (13778327)
- People for CONNECTING OFFICES LIMITED (13778327)
- More for CONNECTING OFFICES LIMITED (13778327)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2022 | RP05 | Registered office address changed to PO Box 4385, 13778327: Companies House Default Address, Cardiff, CF14 8LH on 14 February 2022 | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2021 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 14 December 2021 | |
13 Dec 2021 | PSC01 | Notification of Amanda Mckeon as a person with significant control on 11 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Bryan Thornton as a director on 11 December 2021 | |
13 Dec 2021 | AP03 |
Appointment of Mrs Amanda Mckeon as a secretary on 11 December 2021
|
|
13 Dec 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 48 Malvern Road Redditch B97 5DJ on 13 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 11 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 11 December 2021 | |
02 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-02
|