Advanced company searchLink opens in new window

CONNECT2SPORTS LIMITED

Company number 07258332

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)
22 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2021 LIQ06 Resignation of a liquidator
02 Aug 2021 AD01 Registered office address changed from Unit 8C Silverstone Business Park Shacks Barn Farm Towcester NN12 8TB England to 8 Warren Park Way Enderby Leicester LE19 4SA on 2 August 2021
31 Jul 2021 600 Appointment of a voluntary liquidator
31 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-20
31 Jul 2021 LIQ02 Statement of affairs
03 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from Unit 30, Minton Park Potters Lane Kiln Farm Milton Keynes Bucks MK11 3HG England to Unit 8C Silverstone Business Park Shacks Barn Farm Towcester NN12 8TB on 2 March 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Oct 2019 AD01 Registered office address changed from Uuit 30, Minton Park Potters Lane Kiln Farm Milton Keynes MK11 3HG England to Unit 30, Minton Park Potters Lane Kiln Farm Milton Keynes Bucks MK11 3HG on 23 October 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
15 May 2019 PSC04 Change of details for Mr Spencer Hugh Guinchard as a person with significant control on 1 November 2018
14 May 2019 CH01 Director's details changed for Mr Spencer Hugh Guinchard on 1 November 2018
14 May 2019 PSC04 Change of details for Mr Spencer Hugh Guinchard as a person with significant control on 22 January 2019
14 May 2019 PSC07 Cessation of Denise Irene Middleton as a person with significant control on 22 January 2019
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 AA Full accounts made up to 30 April 2018
16 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 TM01 Termination of appointment of Andrew Ingham as a director on 2 November 2018
02 Jan 2019 PSC07 Cessation of Andrew Ingham as a person with significant control on 2 November 2018