Advanced company searchLink opens in new window

CONNECT BOOKS LIMITED

Company number 08572700

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2018 DS01 Application to strike the company off the register
09 Aug 2017 PSC02 Notification of Connect Specialist Distribution Group Limited as a person with significant control on 6 April 2016
05 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
05 Oct 2016 TM01 Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
13 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
28 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Nicholas John Gresham on 24 August 2015
22 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
27 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
17 Jun 2014 AD01 Registered office address changed from C/O Smiths News Plc Cherry Orchard North Kembrey Park Swindon Wiltshire SN2 8UH on 17 June 2014
07 Nov 2013 AA01 Current accounting period extended from 30 June 2014 to 31 August 2014
16 Oct 2013 TM01 Termination of appointment of Andreas Stylianou as a director
16 Oct 2013 AP03 Appointment of Stuart Steven Marriner as a secretary
16 Oct 2013 AP01 Appointment of Mr Mark Richard Cashmore as a director
16 Oct 2013 AP01 Appointment of Jonathan Michael Bunting as a director
16 Oct 2013 AP01 Appointment of Nicolas John Gresham as a director
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 MEM/ARTS Memorandum and Articles of Association
16 Oct 2013 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 October 2013
19 Jun 2013 CERTNM Company name changed ingleby (1926) LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18