Total Documents | 78 |
---|
Total Pages | 187 |
---|
15 September 2018 | Final Gazette dissolved following liquidation |
---|---|
15 June 2018 | Return of final meeting in a creditors' voluntary winding up |
25 January 2017 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 75 Springfield Road Chelmsford CM2 6JB on 25 January 2017 |
25 January 2017 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 75 Springfield Road Chelmsford CM2 6JB on 25 January 2017 |
20 January 2017 | Appointment of a voluntary liquidator |
20 January 2017 | Resolutions
|
20 January 2017 | Statement of affairs with form 4.19 |
20 January 2017 | Statement of affairs with form 4.19 |
20 January 2017 | Appointment of a voluntary liquidator |
20 January 2017 | Resolutions
|
19 July 2016 | Compulsory strike-off action has been suspended |
19 July 2016 | Compulsory strike-off action has been suspended |
7 June 2016 | First Gazette notice for compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
25 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
15 August 2014 | Total exemption small company accounts made up to 30 June 2013 |
15 August 2014 | Total exemption small company accounts made up to 30 June 2013 |
12 July 2014 | Compulsory strike-off action has been discontinued |
12 July 2014 | Compulsory strike-off action has been discontinued |
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 July 2014 | First Gazette notice for compulsory strike-off |
1 July 2014 | First Gazette notice for compulsory strike-off |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders |
26 March 2013 | Accounts made up to 30 June 2012 |
26 March 2013 | Accounts made up to 30 June 2012 |
16 November 2012 | Termination of appointment of Philip John Mitchell as a director on 16 November 2012 |
16 November 2012 | Director's details changed for Ms Samanthan Jones on 16 November 2012 |
16 November 2012 | Appointment of Ms Samanthan Jones as a director on 16 November 2012 |
16 November 2012 | Termination of appointment of Philip John Mitchell as a director on 16 November 2012 |
16 November 2012 | Appointment of Ms Samanthan Jones as a director on 16 November 2012 |
16 November 2012 | Director's details changed for Ms Samanthan Jones on 16 November 2012 |
10 October 2012 | Compulsory strike-off action has been discontinued |
10 October 2012 | Compulsory strike-off action has been discontinued |
9 October 2012 | First Gazette notice for compulsory strike-off |
9 October 2012 | First Gazette notice for compulsory strike-off |
3 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
3 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
3 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
2 October 2012 | Termination of appointment of Paul James Laslett as a director on 31 July 2012 |
2 October 2012 | Termination of appointment of Paul James Laslett as a director on 31 July 2012 |
2 October 2012 | Appointment of Mr Philip John Mitchell as a director |
2 October 2012 | Appointment of Mr Philip John Mitchell as a director |
9 August 2012 | Company name changed connect uk tippers LIMITED\certificate issued on 09/08/12
|
9 August 2012 | Change of name notice |
9 August 2012 | Change of name notice |
9 August 2012 | Company name changed connect uk tippers LIMITED\certificate issued on 09/08/12
|
1 August 2012 | Appointment of Mr Philip John Mitchell as a director on 31 July 2012 |
1 August 2012 | Appointment of Mr Philip John Mitchell as a director on 31 July 2012 |
1 August 2012 | Termination of appointment of Paul James Laslett as a director on 31 July 2012 |
1 August 2012 | Termination of appointment of Paul James Laslett as a director on 31 July 2012 |
31 July 2012 | Registered office address changed from 237 Maybank Road London E18 1ER United Kingdom on 31 July 2012 |
31 July 2012 | Registered office address changed from 237 Maybank Road London E18 1ER United Kingdom on 31 July 2012 |
26 September 2011 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 26 September 2011 |
26 September 2011 | Termination of appointment of Philip John Mitchell as a director on 26 September 2011 |
26 September 2011 | Appointment of Paul James Laslett as a director on 26 September 2011 |
26 September 2011 | Termination of appointment of Philip John Mitchell as a director on 26 September 2011 |
26 September 2011 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 26 September 2011 |
26 September 2011 | Appointment of Paul James Laslett as a director on 26 September 2011 |
7 July 2011 | Director's details changed for Mr Philip John Mitchell on 7 July 2011 |
7 July 2011 | Director's details changed for Mr Philip John Mitchell on 7 July 2011 |
7 July 2011 | Director's details changed for Mr Philip John Mitchell on 7 July 2011 |
24 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
23 June 2011 | Appointment of Mr Philip John Mitchell as a director |
23 June 2011 | Appointment of Mr Philip John Mitchell as a director |
9 June 2011 | Termination of appointment of Ela Shah as a director |
9 June 2011 | Incorporation
|
9 June 2011 | Termination of appointment of Ela Shah as a director |
9 June 2011 | Incorporation
|