- Company Overview for CONNEXION2 LIMITED (09534069)
- Filing history for CONNEXION2 LIMITED (09534069)
- People for CONNEXION2 LIMITED (09534069)
- More for CONNEXION2 LIMITED (09534069)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
20 May 2020 | TM01 | Termination of appointment of Craig Philip Swallow as a director on 7 April 2020 | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jun 2017 | TM01 | Termination of appointment of Dennis Lee Mason as a director on 20 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | CH01 | Director's details changed for Mr Dennis Lee Mason on 21 September 2015 | |
30 Apr 2016 | CH01 | Director's details changed for Mr Craig Philip Swallow on 21 September 2015 | |
30 Apr 2016 | CH03 | Secretary's details changed for Trevor Gareth Maw on 21 September 2015 | |
30 Apr 2016 | CH01 | Director's details changed for Mr Trevor Gareth Maw on 21 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr John Marvin Broady on 21 September 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr John Marvin Broady on 21 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Unit 5 Carrera Court, Church Lane Dunnington Sheffield S25 2RG United Kingdom to Suzy Lamplugh House 1 Vantage Drive Tinsley Sheffield S9 1RG on 28 September 2015 | |
26 Aug 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
06 Aug 2015 | CERTNM |
Company name changed CONNEXION212 LIMITED\certificate issued on 06/08/15
|