- Company Overview for ECONNEXX LIMITED (NI600958)
- Filing history for ECONNEXX LIMITED (NI600958)
- People for ECONNEXX LIMITED (NI600958)
- More for ECONNEXX LIMITED (NI600958)
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) |
---|---|---|---|
01 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2012 | DS01 | Application to strike the company off the register | |
24 Sep 2012 | AD01 | Registered office address changed from 8 Springrowth House Londonderry County Londonderry BT48 0GG Northern Ireland on 24 September 2012 | |
23 Sep 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Nov 2011 | AR01 |
Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
|
|
12 Apr 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
19 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
18 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2010 | AP01 | Appointment of Denise Redpath as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Des Palmer as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
04 Feb 2010 | AP01 | Appointment of Gareth Flanagan as a director | |
04 Feb 2010 | TM01 | Termination of appointment of a director | |
15 Oct 2009 | NEWINC | Incorporation |