Advanced company searchLink opens in new window

VODAFONE CONNECT 2 LIMITED

Company number 03228875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
08 Apr 2019 AP01 Appointment of Mr Andrew Michael Yorston as a director on 2 April 2019
22 Mar 2019 TM01 Termination of appointment of Diane Josephine Mcintyre as a director on 16 March 2019
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
27 Feb 2017 AD04 Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
04 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 TM01 Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014
14 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Nov 2013 AD02 Register inspection address has been changed
20 Aug 2013 AP01 Appointment of Mr David Nigel Evans as a director
13 Aug 2013 TM01 Termination of appointment of Martin Purkess as a director
16 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
22 Nov 2012 AP01 Appointment of Diane Mcintyre as a director
08 Nov 2012 TM01 Termination of appointment of Richard Schäfer as a director