Advanced company searchLink opens in new window

CONNECTED FINANCIAL SERVICES LTD

Company number 09325822

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2020 DS01 Application to strike the company off the register
18 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 May 2017
18 Apr 2018 AD01 Registered office address changed from 54-76 Bissell Street Birmingham B5 7HP England to Townend House (7th Floor) Wisemore Walsall West Midlands WS1 1NS on 18 April 2018
29 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
21 Jun 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 May 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
22 Aug 2016 AD01 Registered office address changed from 10 the Wharf (2nd Floor) 16,Bridge Street Birmingham B1 2JS England to 54-76 Bissell Street Birmingham B5 7HP on 22 August 2016
26 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Mar 2016 CH01 Director's details changed for Mr Mohammad Khurshid Akhtar on 7 March 2016
07 Mar 2016 AD01 Registered office address changed from 54-76 Bissell Street Digbeth Birmingham B5 7HP to 10 the Wharf (2nd Floor) 16,Bridge Street Birmingham B1 2JS on 7 March 2016
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
09 Oct 2015 AD01 Registered office address changed from Suite 141 Digbeth Court High Court Deritend Birmingham B12 0LD England to 54-76 Bissell Street Digbeth Birmingham B5 7HP on 9 October 2015
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted