- Company Overview for COUNCILCONNECT LTD (10300171)
- Filing history for COUNCILCONNECT LTD (10300171)
- People for COUNCILCONNECT LTD (10300171)
- More for COUNCILCONNECT LTD (10300171)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
27 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
01 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
09 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 10300171: Companies House Default Address, Cardiff, CF14 8LH on 9 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
12 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
03 May 2019 | TM01 | Termination of appointment of Neil Rawlings as a director on 31 March 2019 | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
17 Jul 2017 | PSC07 | Cessation of Gregory Smith as a person with significant control on 17 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Gregory Smith as a person with significant control on 15 July 2017 | |
15 Jul 2017 | PSC07 | Cessation of Neil Rawlings as a person with significant control on 15 July 2017 | |
15 Jul 2017 | PSC01 | Notification of Neil Rawlings as a person with significant control on 15 July 2017 | |
22 Sep 2016 | AD01 | Registered office address changed from Town Hall Bourne Avenue Bournemouth Dorset BH2 6DY United Kingdom to Kemp House 152 City Road Shoreditch London EC1V 2NX on 22 September 2016 | |
28 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-28
|