SOURCE CONNECT CONSULTING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-05-12

View Document

28/05/2428 May 2024 Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-05-28

View Document

26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Statement of affairs

View Document

26/05/2426 May 2024 Resolutions

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

28/10/1928 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

11/04/1911 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUBIC TRUSTEES LIMITED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

15/10/1815 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

26/07/1826 July 2018 PREVEXT FROM 30/07/2017 TO 30/01/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR TONY HUDSON

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR DANESH KUMAR RAJ

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 FIRST GAZETTE

View Document

06/08/146 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information