CONNECT 247 PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Registered office address changed from 184 London Road Croydon CR0 2TE England to U Hanson Close Industrial Estate , England Middleton , Lancanshire on 2023-02-13

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Cessation of Aiaz Ahmed Khan as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-08-17 with updates

View Document

10/02/2310 February 2023 Termination of appointment of Aiaz Khan as a director on 2023-02-09

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/09/207 September 2020 SECOND FILED SH01 - 24/09/19 STATEMENT OF CAPITAL GBP 1

View Document

07/09/207 September 2020 SECOND FILING OF AP01 FOR MR AIAZ KHAN

View Document

17/08/2017 August 2020 23/07/20 STATEMENT OF CAPITAL GBP 1

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIAZ AHMED KHAN

View Document

12/08/2012 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AIAZ AHMED KHAN / 23/07/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 184 184 LONDON ROAD CROYDON SURRY UNITED KINGDOM

View Document

25/07/2025 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWERS

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 23 MAINE CLOSE DOVER KENT CT16 2AZ UNITED KINGDOM

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR AIAZ AHMED KHAN

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED KENT BUILDERS SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOAQUIN PESTANA

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MR RICHARD CHARLES TOWERS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

21/09/1921 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR JOAQUIN HENRIQUE PESTANA

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR RCHARD TOWERS

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASON HEATH

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR RCHARD CHARLES TOWERS

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWERS

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JASON HEATH

View Document

26/01/1826 January 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