DG3 CONNECTIONS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

17/02/2317 February 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Statement of capital on 2022-10-10

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

02/12/212 December 2021 Appointment of Mr Jeremy Edward Charles Walters as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Gary Ronald Wilson as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Michael Roth as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Steven Babat as a director on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Richard Joseph Cahill as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Laurent Thierry Salmon as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Patrick James Crean as a director on 2021-12-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

12/10/2112 October 2021 Satisfaction of charge 049490320001 in full

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JEAL

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR PETER LIONEL FURLONGE

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JEAL / 22/04/2013

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM
FIRST FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED TERRENCE MULLEN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED PRESIDENT & C.E.O. THOMAS SAGGIOMO

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FURLONGE

View Document

14/01/1014 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED PAUL WILLIAM JEAL

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE RIDGEON

View Document

08/07/088 July 2008 AUDITOR'S RESIGNATION

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED
CGI CONNECTIONS LTD
CERTIFICATE ISSUED ON 16/01/08

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 S366A DISP HOLDING AGM 27/06/06

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM:
UNIT C3 ENTERPRISE BUSINESS PARK
2 MILLHARBOUR
LONDON
E14 9TE

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

24/04/0624 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM:
UNIT C3
ENTERPRISE BUSINESS PARK
2 MILL HARBOUR
LONDON E14 9TE

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED
27/02/04

View Document

15/03/0415 March 2004 ￯﾿ᄑ NC 1000/1138529
26/02/04

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NC INC ALREADY ADJUSTED 26/02/03

View Document

15/03/0415 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0415 March 2004 REVOKE SECT 80 26/02/03

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 COMPANY NAME CHANGED
GRAPHICS CONNECTIONS LIMITED
CERTIFICATE ISSUED ON 04/03/04

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM:
55 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS B3 2AS

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 COMPANY NAME CHANGED
HAMPINGTON LIMITED
CERTIFICATE ISSUED ON 06/02/04

View Document

31/10/0331 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company