Advanced company searchLink opens in new window

RECONNECTIONS LIMITED

Company number 09508789

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2022 DS01 Application to strike the company off the register
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
04 Oct 2021 AD01 Registered office address changed from C/O Social Finance Limited Tintagel House, 92 Albert Embankment London SE1 7TY United Kingdom to C/O Social Finance Limited 87 Vauxhall Walk London SE11 5HJ on 4 October 2021
27 Jul 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
29 Sep 2020 AA Accounts for a small company made up to 31 March 2020
29 Jul 2020 AP01 Appointment of Laura Dale-Harris as a director on 21 July 2020
29 Jul 2020 TM01 Termination of appointment of Benedict Edmund Jupp as a director on 21 July 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
07 Aug 2019 TM01 Termination of appointment of Helen Hester Judith Gironi as a director on 1 August 2019
06 Aug 2019 AA Accounts for a small company made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
12 Dec 2018 TM01 Termination of appointment of Janet Rachel Morrison as a director on 20 November 2018
17 Oct 2018 AA Accounts for a small company made up to 30 April 2018
03 Oct 2018 AP01 Appointment of Mrs Helen Hester Judith Gironi as a director on 26 September 2018
03 Oct 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
03 Oct 2018 AP01 Appointment of Ms Rosanna Clare Hardwick as a director on 26 September 2018
02 Oct 2018 TM01 Termination of appointment of Clodagh Marie Collette Warde-Robinson as a director on 26 September 2018
02 Oct 2018 TM01 Termination of appointment of Lucy Clare Heady as a director on 26 September 2018
16 Aug 2018 AD01 Registered office address changed from C/O Social Finance Limited 131 - 151 Great Titchfield Street London W1W 5BB England to C/O Social Finance Limited Tintagel House, 92 Albert Embankment London SE1 7TY on 16 August 2018
31 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
13 Mar 2018 TM01 Termination of appointment of Matthew Brett Robinson as a director on 28 February 2018
29 Jan 2018 AA Accounts for a small company made up to 30 April 2017