GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 29th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-19
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-19
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018-12-20
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Plough Place London EC4A 1DE. Change occurred on 2018-12-06. Company's previous address: 1 Swan Lane London EC4R 3TN United Kingdom.
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-15
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-19
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-09-25
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-06-16 director's details were changed
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Swan Lane London EC4R 3TN. Change occurred on 2017-08-04. Company's previous address: Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England.
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-03-13 director's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 21st, August 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 14th, July 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-28
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-28
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-28
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-04-28
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-28
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 22nd, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 6th, September 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN. Change occurred on 2015-08-25. Company's previous address: Mountview House Lennox Road London N4 3TX.
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-19
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-19
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed first connextions LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-19
filed on: 19th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 29th, April 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-19
filed on: 19th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 16th, April 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-19
filed on: 19th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 3rd, August 2012
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2012-04-10 director's details were changed
filed on: 11th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-19
filed on: 21st, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 15th, August 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2011-08-02 director's details were changed
filed on: 3rd, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-19
filed on: 11th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 31st, August 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-19
filed on: 23rd, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 8th, August 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to 2009-02-19 - Annual return with full member list
filed on: 19th, February 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008-11-01 Director appointed
filed on: 1st, November 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-10-08 Secretary appointed
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-09-22 Appointment terminated secretary
filed on: 22nd, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-06-23 Secretary appointed
filed on: 23rd, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-06-23 Appointment terminated secretary
filed on: 23rd, June 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2009 to 30/11/2008
filed on: 7th, May 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2008
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2008
|
incorporation |
Free Download
(15 pages)
|