CONNECTMETOALAWYER LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Notice of move from Administration to Dissolution

View Document

03/04/253 April 2025 Administrator's progress report

View Document

29/10/2429 October 2024 Administrator's progress report

View Document

01/05/241 May 2024 Administrator's progress report

View Document

06/04/246 April 2024 Notice of extension of period of Administration

View Document

07/11/237 November 2023 Administrator's progress report

View Document

19/06/2319 June 2023 Notice of deemed approval of proposals

View Document

26/05/2326 May 2023 Statement of administrator's proposal

View Document

14/04/2314 April 2023 Registered office address changed from Room 8 Redhills House Redhills Business Park Penrith Cumbria CA11 0DT England to Riverside House Irwell Street Manchester M3 5EN on 2023-04-14

View Document

13/04/2313 April 2023 Appointment of an administrator

View Document

30/03/2330 March 2023 Appointment of Caroline Mckie as a director on 2023-03-23

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

18/11/2118 November 2021 Registration of charge 112003940001, created on 2021-11-18

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Room 8 Redhills House Redhills Business Park Penrith Cumbria CA11 0DT on 2021-06-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CURREXT FROM 30/11/2019 TO 31/05/2020

View Document

20/01/2020 January 2020 SAIL ADDRESS CREATED

View Document

20/01/2020 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

23/10/1923 October 2019 23/10/19 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/10/1911 October 2019 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 1 MILLBROOK CLOSE ASPULL WN2 1RD

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM SUITE 2B 2ND FLOOR, QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET UNITED KINGDOM

View Document

30/07/1930 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/07/1930 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SKEATE

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MONICA SAVIC-JABROW

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR IAN ROBERT SKEATE

View Document

21/12/1821 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 3

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MISS MONICA SAVIC-JABROW

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 1 MILLBROOK CLOSE ASPULL WIGAN WN2 1RD UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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