CIRRUS CONNECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Appointment of a voluntary liquidator |
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-02-27 |
21/02/2521 February 2025 | Removal of liquidator by court order |
21/02/2521 February 2025 | Removal of liquidator by court order |
21/02/2521 February 2025 | Appointment of a voluntary liquidator |
19/09/2419 September 2024 | Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19 |
27/04/2427 April 2024 | Liquidators' statement of receipts and payments to 2024-02-27 |
04/10/234 October 2023 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04 |
10/03/2310 March 2023 | Registered office address changed from Sandfield House Water Lane Wilmslow SK9 5AR to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-03-10 |
10/03/2310 March 2023 | Declaration of solvency |
10/03/2310 March 2023 | Appointment of a voluntary liquidator |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
23/12/2223 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | |
20/12/2220 December 2022 | Statement of capital on 2022-12-20 |
15/12/2215 December 2022 | Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01 |
15/12/2215 December 2022 | Appointment of Malcolm Joseph Fernandes as a director on 2022-11-30 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/01/2231 January 2022 | Termination of appointment of Anthony Jan Rice as a director on 2022-01-28 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-10 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/07/1810 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS QUINN |
29/07/1729 July 2017 | 19/06/17 STATEMENT OF CAPITAL GBP 408.85 |
23/06/1723 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | DIRECTOR APPOINTED MRS ALISON TICKNER |
28/01/1628 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual return made up to 2016-01-15 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 2015-01-15 with full list of shareholders |
12/02/1512 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
12/01/1512 January 2015 | ADOPT ARTICLES 19/12/2014 |
05/01/155 January 2015 | 19/12/14 STATEMENT OF CAPITAL GBP 389.37 |
02/01/152 January 2015 | DIRECTOR APPOINTED MR DOUGLAS JOHN QUINN |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | DIRECTOR APPOINTED MS NICOLA JANE LITTLE |
22/12/1422 December 2014 | Appointment of Ms Clare Elizabeth Hayward as a director on 2014-12-19 |
22/12/1422 December 2014 | DIRECTOR APPOINTED MS CLARE ELIZABETH HAYWARD |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/07/143 July 2014 | 03/07/14 STATEMENT OF CAPITAL GBP 343.33 |
24/02/1424 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/138 August 2013 | 31/07/13 STATEMENT OF CAPITAL GBP 336.6 |
27/04/1327 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071270510001 |
12/03/1312 March 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM SANDFIELD HOUSE 31A WATER LANE WILMSLOW SK9 5AR |
24/01/1324 January 2013 | SUB-DIVISION 21/12/12 |
24/01/1324 January 2013 | SC SUB-DIVIDED 21/12/2012 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/05/1214 May 2012 | 04/05/12 STATEMENT OF CAPITAL GBP 300 |
14/05/1214 May 2012 | ADOPT ARTICLES 04/05/2012 |
31/01/1231 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HAYWARD |
26/01/1126 January 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
22/09/1022 September 2010 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HAYWARD |
18/08/1018 August 2010 | DIRECTOR APPOINTED CLAIRE ELIZABETH HAYWARD |
18/08/1018 August 2010 | Appointment of Claire Elizabeth Hayward as a director |
08/06/108 June 2010 | COMPANY NAME CHANGED CONNECT2LEAD LIMITED CERTIFICATE ISSUED ON 08/06/10 |
27/05/1027 May 2010 | CHANGE OF NAME 28/04/2010 |
15/01/1015 January 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 CIRRUS CONNECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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