CONNAUGHT ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

03/11/233 November 2023 Application to strike the company off the register

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/10/1821 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 12 ORCHARD CLOSE WESTFIELD RADSTOCK BA3 3RF

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR PETER ANDREW WYLIE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMONE FERNANDES

View Document

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MS SIMONE ANDREA FERNANDES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY DAVIES / 01/12/2014

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR MICHAEL ANTHONY DAVIES

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 50 DRUID WOODS AVON WAY BRISTOL BS9 1TD

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

02/02/142 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 3RD FLOOR 29 NEW BOND STREET LONDON W1S 2RL UNITED KINGDOM

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 3RD FLOOR 29 NEW BOND STREET LONDON W1S 2RL ENGLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BA

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 3RD FLOOR 29 NEW BOND STREET 3RD FLOOR 29 NEW BOND STREET LONDON W1S 2RL UNITED KINGDOM

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HILTON

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MAWDSLEY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DURIE

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR KAMLAN NAIDOO

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR KAMLAN NAIDOO

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEDDING

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR JONATHAN ANDREW KENNEDY DURIE

View Document

27/03/1227 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MAWDSLEY

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/08/1126 August 2011 SECRETARY APPOINTED NICHOLAS DAVID HILTON

View Document

04/03/114 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 10

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MATTHEW JONATHAN BEDDING

View Document

22/02/1022 February 2010 02/02/10 NO CHANGES

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL WALTER

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MICHAEL ANTHONY DAVIES

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WALTER / 01/11/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

02/02/072 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information