Advanced company searchLink opens in new window

JAMES ANTHONY CONNOLLY LIMITED

Company number 08439020

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2021 AD01 Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to 41 Mafeking Road London N17 9BG on 10 December 2021
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 30 September 2019
19 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
30 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
19 Nov 2018 AD01 Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 19 November 2018
28 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
14 Mar 2014 AD01 Registered office address changed from 41 Mafeking Road London N17 9BG England on 14 March 2014
20 Mar 2013 AP01 Appointment of Mr James Connolly as a director
20 Mar 2013 TM01 Termination of appointment of James Connolly as a director
18 Mar 2013 CH01 Director's details changed for Mr Tony Connolly on 18 March 2013
11 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted