Advanced company searchLink opens in new window

CONEX ENERGY SOLUTIONS LTD

Company number 11030265

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)
20 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2021 CS01 Confirmation statement made on 24 October 2020 with no updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2020 PSC01 Notification of Gary David Robinson as a person with significant control on 6 May 2019
12 Jan 2020 TM01 Termination of appointment of Dennis Charles Compton as a director on 23 December 2019
29 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
14 Oct 2019 AD01 Registered office address changed from 23 New Mount Street Manchester M4 4DE England to Leicester House Broad Street Bury BL9 0DA on 14 October 2019
15 Aug 2019 AP01 Notice of removal of a director
14 Aug 2019 AA Unaudited abridged accounts made up to 31 July 2019
14 Aug 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 July 2019
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2019 PSC01 Notification of Dennis Charles Compton as a person with significant control on 2 December 2018
13 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
13 Mar 2019 CS01 Confirmation statement made on 24 October 2018 with updates
13 Mar 2019 AP01 Appointment of Mr Dennis Charles Compton as a director on 2 December 2018
13 Mar 2019 TM01 Termination of appointment of Talhah Al-Rahman as a director on 2 December 2018
13 Mar 2019 PSC07 Cessation of Talhah Al-Rahman as a person with significant control on 2 December 2018
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-25
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted