Advanced company searchLink opens in new window

CONNACHT SPV 6 LIMITED

Company number 08448105

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2017 DS01 Application to strike the company off the register
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AA03 Resignation of an auditor
14 Jun 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
11 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016 AP01 Appointment of Partick Faherty as a director on 16 December 2015
11 May 2016 AP01 Appointment of Patrick Gerard Waldron as a director on 16 December 2015
27 Jan 2016 AD01 Registered office address changed from 12 Henrietta Street London WC2E 8LH to 47-49 London Road Redhill Surrey RH1 1LU on 27 January 2016
11 Jan 2016 TM01 Termination of appointment of James Richard St John Lenane as a director on 16 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Steven Taylor as a director on 16 December 2015
11 Jan 2016 TM01 Termination of appointment of John Gerard Moore as a director on 16 December 2015
20 Oct 2015 MA Memorandum and Articles of Association
15 Oct 2015 CERTNM Company name changed exponent (connacht) spv 6 LIMITED\certificate issued on 15/10/15
  • CONNOT ‐ Change of name notice
15 Sep 2015 AA Accounts for a small company made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Aug 2014 AP01 Appointment of Mr John Gerard Moore as a director on 1 August 2014
19 May 2014 AP03 Appointment of Mr Peter Daly as a secretary
07 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
23 May 2013 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
23 May 2013 TM01 Termination of appointment of Victoria Rankmore as a director
23 May 2013 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director