Advanced company searchLink opens in new window

WE ARE CONNECTED (UK) LIMITED

Company number SC431469

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
17 Feb 2019 TM01 Termination of appointment of Ian Edward Mcallister as a director on 15 February 2019
13 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
25 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Brian Martin as a director on 10 February 2017
13 Feb 2017 TM01 Termination of appointment of Robert Anthony Birchall as a director on 10 February 2017
12 Sep 2016 AP01 Appointment of Mr Ian Edward Mcallister as a director on 1 September 2016
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 May 2016 AD01 Registered office address changed from Quartermile One 15, Lauriston Place Edinburgh EH3 9EP Scotland to C/O C/O Maclay, Murray & Spens Llp Quartermile One 15, Lauriston Place Edinburgh EH3 9EP on 27 May 2016
27 May 2016 AD01 Registered office address changed from Haines Watts 231/233 st. Vincent Street Glasgow G2 5QY to Quartermile One 15, Lauriston Place Edinburgh EH3 9EP on 27 May 2016
27 May 2016 AP01 Appointment of Mr Brian Martin as a director on 5 April 2016
27 May 2016 AP01 Appointment of Mr George Stephen Moffatt as a director on 5 April 2016
26 Nov 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Dec 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
04 Dec 2014 TM01 Termination of appointment of George Stephen Moffatt as a director on 30 September 2013
24 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100