KONNEKT IT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Final Gazette dissolved following liquidation |
06/11/246 November 2024 | Final Gazette dissolved following liquidation |
06/08/246 August 2024 | Return of final meeting in a members' voluntary winding up |
02/03/242 March 2024 | Liquidators' statement of receipts and payments to 2023-12-27 |
07/03/237 March 2023 | Liquidators' statement of receipts and payments to 2022-12-27 |
26/03/2226 March 2022 | Liquidators' statement of receipts and payments to 2021-12-27 |
02/02/222 February 2022 | Termination of appointment of Andrew William Hicks as a director on 2022-02-01 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
02/10/182 October 2018 | SECRETARY APPOINTED NATALIE AMANDA SHAW |
16/08/1816 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
14/06/1814 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072778720002 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
06/12/176 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
16/11/1616 November 2016 | FULL ACCOUNTS MADE UP TO 29/02/16 |
16/06/1616 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
17/12/1517 December 2015 | DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF |
10/09/1510 September 2015 | DIRECTOR APPOINTED GORDON JAMES WILSON |
10/09/1510 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD |
06/07/156 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072778720001 |
30/06/1530 June 2015 | ADOPT ARTICLES 16/06/2015 |
25/06/1525 June 2015 | DIRECTOR APPOINTED MR BRET BOLIN |
25/06/1525 June 2015 | FULL ACCOUNTS MADE UP TO 28/02/15 |
08/06/158 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA |
19/05/1519 May 2015 | DIRECTOR APPOINTED GUY LEIGHTON MILLWARD |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD |
02/04/152 April 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014 |
25/09/1425 September 2014 | DIRECTOR APPOINTED GUY LEIGHTON MILLWARD |
25/09/1425 September 2014 | DIRECTOR APPOINTED MS VINODKA MURRIA |
25/09/1425 September 2014 | DIRECTOR APPOINTED MR PAUL DAVID GIBSON |
25/09/1425 September 2014 | DIRECTOR APPOINTED MRS BARBARA ANN FIRTH |
25/09/1425 September 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN RANDLE |
24/09/1424 September 2014 | CURRSHO FROM 30/06/2015 TO 28/02/2015 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O CAMERON HUGHES LTD 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY DE21 4BJ |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | 08/06/14 NO CHANGES |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/06/1310 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1211 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM C/O CAMERON HUGHES LTD 16 JUBILEE PARKWAY, JUBILEE BUSINESS PARK STORES ROAD DERBY DE21 4BJ UNITED KINGDOM |
17/06/1117 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KONNEKT IT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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