Advanced company searchLink opens in new window

CONNEXE SUPPORT SERVICES LTD

Company number 12868415

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AD01 Registered office address changed from 1 Dean Lane Spennymoor DL16 6PE England to 6 Castle Howard Court Spennymoor DL16 7GJ on 30 November 2022
24 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
06 Jan 2022 CH01 Director's details changed for Mr Paul Humble on 6 January 2022
06 Jan 2022 PSC04 Change of details for Mr Paul Humble as a person with significant control on 11 May 2021
06 Jan 2022 AD01 Registered office address changed from 8 Queens Park Road Spennymoor DL16 6NQ United Kingdom to 1 Dean Lane Spennymoor DL16 6PE on 6 January 2022
20 Dec 2021 CERTNM Company name changed home bar hut LTD\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
18 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-16
18 Jan 2021 AP01 Appointment of Mr Paul Humble as a director on 16 January 2021
16 Jan 2021 PSC01 Notification of Paul Humble as a person with significant control on 16 January 2021
16 Jan 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 January 2021
16 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 January 2021
16 Jan 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 8 Queens Park Road Spennymoor DL16 6NQ on 16 January 2021
16 Jan 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 16 January 2021
09 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted