CONNECTLOGIC LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME, MORLEY LEEDS LS27 7JN

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/04/1325 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS CORMACK

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CORMACK

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/02/1024 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM MAZARS HOUSE, GELDERD ROAD GILDERSOME MORLEY LEEDS LS27 7JN

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 1230 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

17/10/0717 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0717 October 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP

View Document

10/01/0610 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NC INC ALREADY ADJUSTED 25/11/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 £ NC 1000/10000 25/11/

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information