Advanced company searchLink opens in new window

CONNECTIVE LENDING LTD

Company number 11221510

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2021
30 Jan 2023 TM01 Termination of appointment of Shakeel Hasham as a director on 30 January 2023
30 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
19 May 2022 TM01 Termination of appointment of Kristian James Henery as a director on 20 April 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 Nov 2021 CS01 25/11/21 Statement of Capital gbp 150000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 22/04/23
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 28 February 2020
21 Dec 2020 PSC04 Change of details for Mr Daniel Grimes as a person with significant control on 20 December 2020
21 Dec 2020 PSC04 Change of details for Mr Noman Akram as a person with significant control on 20 December 2020
19 Dec 2020 PSC01 Notification of Daniel Grimes as a person with significant control on 18 December 2020
19 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Dec 2020 PSC04 Change of details for Mr Noman Akram as a person with significant control on 18 December 2020
18 Dec 2020 CH01 Director's details changed for Mr Ehsan Ullah Maher on 16 December 2020
18 Dec 2020 CH01 Director's details changed for Mr Daniel Grimes on 16 December 2020
18 Dec 2020 CH01 Director's details changed for Mr Noman Akram on 16 December 2020
18 Dec 2020 CH03 Secretary's details changed for Mr Noman Akram on 16 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 AD01 Registered office address changed from 31 Adelaide Road High Wycombe HP13 6UW United Kingdom to 14 the Marlands Centre Portland Terrace Southampton SO14 7SJ on 11 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates