Advanced company searchLink opens in new window

CONECT LIMITED

Company number 13010218

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2022 DS01 Application to strike the company off the register
26 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of Douglas Joseph Whittle as a director on 7 July 2022
26 Jul 2022 TM01 Termination of appointment of Derek Graham Huse as a director on 6 July 2022
26 Jul 2022 TM01 Termination of appointment of Simon William Hewer as a director on 25 July 2022
26 Jul 2022 TM01 Termination of appointment of Azam Alessandro Ragionevoli Manghi as a director on 15 July 2022
22 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 200
21 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with updates
21 Sep 2021 CS01 Confirmation statement made on 3 May 2021 with updates
27 Aug 2021 AP01 Appointment of Mr Simon William Hewer as a director on 8 August 2021
24 May 2021 TM01 Termination of appointment of Russell Hills as a director on 3 May 2021
25 Jan 2021 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 5 Deansway Worcester Worcestershire WR1 2JG on 25 January 2021
17 Nov 2020 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
11 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-11
  • GBP 100