Advanced company searchLink opens in new window

24 HOUR CONNECT LTD

Company number 10300671

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
28 Aug 2019 CH01 Director's details changed for Mr Zachary Oliver Mckay on 26 August 2019
27 Aug 2019 CH03 Secretary's details changed for Mr Jackson James Baker on 27 August 2019
26 Aug 2019 CH01 Director's details changed for Mr Jackson James Baker on 26 August 2019
26 Aug 2019 CH01 Director's details changed for Mr Zachary Oliver Mckay on 26 August 2019
10 Aug 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 Lowther Road Bournemouth BH8 8NS on 10 August 2019
25 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Nov 2018 AP03 Appointment of Mr Jackson James Baker as a secretary on 6 November 2018
28 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
13 Aug 2018 AP01 Appointment of Mr Jackson James Baker as a director on 13 August 2018
18 May 2018 AA Accounts for a dormant company made up to 31 July 2017
03 May 2018 PSC07 Cessation of Justin Leigh Kerley as a person with significant control on 3 May 2018
03 May 2018 TM01 Termination of appointment of Justin Kerley as a director on 3 May 2018
03 May 2018 AP01 Appointment of Mr Zachary Oliver Mckay as a director on 3 May 2018
15 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
09 Aug 2017 PSC04 Change of details for Mr Zachary Oliver Mckay as a person with significant control on 9 August 2017
09 Aug 2017 CH01 Director's details changed
09 Aug 2017 CH01 Director's details changed for Mr Zachary Oliver Mckay on 9 August 2017
28 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted