- Company Overview for CONNECTED SOLUTIONS CONSULTING LIMITED (04484156)
- Filing history for CONNECTED SOLUTIONS CONSULTING LIMITED (04484156)
- People for CONNECTED SOLUTIONS CONSULTING LIMITED (04484156)
- More for CONNECTED SOLUTIONS CONSULTING LIMITED (04484156)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2010 | AR01 |
Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-08-12
|
|
12 Aug 2010 | CH01 | Director's details changed for Mr Richard Arthur Comish on 1 October 2009 | |
28 Apr 2010 | AD01 | Registered office address changed from 32 New High Street Headington Oxford OX3 7AQ United Kingdom on 28 April 2010 | |
27 Apr 2010 | TM01 | Termination of appointment of Simon Procter as a director | |
27 Apr 2010 | TM02 | Termination of appointment of Simon Procter as a secretary | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Jul 2009 | 363a | Return made up to 12/07/09; full list of members | |
27 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2008 | 363a | Return made up to 12/07/08; full list of members | |
06 May 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from 98 spring road abingdon oxfordshire OX14 1AX | |
04 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Jul 2007 | 363a | Return made up to 12/07/07; full list of members | |
03 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
04 Sep 2006 | 363a | Return made up to 12/07/06; full list of members | |
04 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed |