CONNECT TWO PROMOTIONS LTD

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

16/07/1916 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH WALKER / 01/01/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE SOWTER / 08/11/2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 HIGH STREET, KNAPHILL WOKING SURREY GU21 2PG

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH WALKER / 08/11/2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE SOWTER / 01/01/2012

View Document

16/05/1216 May 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WALKER / 01/01/2012

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ADOPT ARTICLES 18/11/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE SOWTER / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WALKER / 01/10/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ELIZABETH WALKER

View Document

05/03/085 March 2008 SECRETARY APPOINTED JAYNE SOWTER

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information