Advanced company searchLink opens in new window

CONNAUGHT 1 LTD

Company number 13310016

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 AD01 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to 1 King William Street London EC4N 7AF on 21 June 2022
28 Mar 2022 AD01 Registered office address changed from 1 King William Street London EC4N 7AF England to Windover House St. Ann Street Salisbury SP1 2DR on 28 March 2022
02 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2021 DS01 Application to strike the company off the register
03 Sep 2021 SH19 Statement of capital on 3 September 2021
  • GBP 1
03 Sep 2021 SH20 Statement by Directors
03 Sep 2021 CAP-SS Solvency Statement dated 02/09/21
03 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 02/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 2
07 Jul 2021 PSC07 Cessation of Touchstone Developments & Investments Ltd as a person with significant control on 25 June 2021
07 Jul 2021 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 25 June 2021
07 Jul 2021 AP01 Appointment of Mr Justin Legarth Hubble as a director on 25 June 2021
07 Jul 2021 TM01 Termination of appointment of Aneta Maryla Mackell as a director on 25 June 2021
07 Jul 2021 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 25 June 2021
07 Jul 2021 AP01 Appointment of Mr Ralph Weichelt as a director on 25 June 2021
07 Jul 2021 AD01 Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to 1 King William Street London EC4N 7AF on 7 July 2021
01 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted