Advanced company searchLink opens in new window

CONNECT BUSINESS SYSTEMS LIMITED

Company number 02195493

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
10 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
10 Aug 2012 CH01 Director's details changed for Mark Garius on 2 April 2012
10 Aug 2012 CH01 Director's details changed for Paul Bruce Derry on 2 April 2012
13 Jun 2012 AA Full accounts made up to 30 September 2011
22 May 2012 AD01 Registered office address changed from 10 Viking Way Bar Hill Cambridge Cambridgeshire CB23 8EL on 22 May 2012
22 Aug 2011 MISC Section 519
09 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
04 Mar 2011 AA Full accounts made up to 30 September 2010
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jan 2011 AP01 Appointment of Paul Bruce Derry as a director
11 Jan 2011 TM01 Termination of appointment of Martin Tye as a director
11 Jan 2011 TM01 Termination of appointment of Andrew Fraser as a director
11 Jan 2011 CC04 Statement of company's objects
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Working capital facilities agreement 22/12/2010
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010