Advanced company searchLink opens in new window

CONNECT EAST LTD

Company number 11990492

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2023 DS01 Application to strike the company off the register
22 Aug 2023 AA Micro company accounts made up to 31 May 2023
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 May 2022
14 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 May 2021
14 Jul 2021 TM01 Termination of appointment of Muhammad Zarar Khan as a director on 14 July 2021
17 Mar 2021 CH01 Director's details changed for Mr Farrukh Nazir on 17 March 2021
17 Mar 2021 AP01 Appointment of Mr Farrukh Nazir as a director on 17 March 2021
23 Feb 2021 TM01 Termination of appointment of Sajid Aziz Khan as a director on 23 February 2021
27 Jan 2021 AD01 Registered office address changed from 198-202 Waterloo Road Yardley Birmingham B25 8LD England to Unit 5 Foxmill Estate Rear of 3 Greswolde Road Birmingham B11 4DJ on 27 January 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
09 Dec 2020 AP01 Appointment of Mr Sajid Aziz Khan as a director on 8 December 2020
09 Dec 2020 TM01 Termination of appointment of Sajid Aziz Khan as a director on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mr Muhammad Zarar Khan as a person with significant control on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Muhammad Zarar Khan on 9 December 2020
08 Dec 2020 AP01 Appointment of Mr Sajid Aziz Khan as a director on 7 August 2020
18 Aug 2020 AA Micro company accounts made up to 31 May 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 380 First Floor Stratford Road Birmingham B11 4AB England to 198-202 Waterloo Road Yardley Birmingham B25 8LD on 14 January 2020
10 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted