Advanced company searchLink opens in new window

CONNECTING LUXURY GROUP PLC

Company number 08083904

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 TM01 Termination of appointment of Benjamin Paul Wynn Durrant as a director on 6 February 2019
06 Nov 2018 TM02 Termination of appointment of Rupert Fisher as a secretary on 6 November 2018
06 Nov 2018 AP03 Appointment of Mr Terry Steven Fisher as a secretary on 6 November 2018
06 Nov 2018 TM01 Termination of appointment of Andrew Nguyen as a director on 30 April 2018
31 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
26 Jul 2017 PSC04 Change of details for Mr Terry Steven Fisher as a person with significant control on 19 July 2017
30 Jun 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
15 May 2017 SH02 Sub-division of shares on 17 March 2017
09 May 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • USD 5,656,897.0115
09 May 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • USD 5,585,381.0935
21 Apr 2017 SH02 Sub-division of shares on 17 March 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 17/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2017 AP01 Appointment of Mr Andrew Nguyen as a director on 3 March 2017
28 Mar 2017 AD01 Registered office address changed from C/O Buckle Barton Limited Sanderson House Station Road Horsforth Leeds LS18 5NT England to Gateley Plc Minerva 29 East Parade Leeds LS1 5PS on 28 March 2017
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • USD 5,513,866
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • USD 5,442,350
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • USD 5,370,833