Advanced company searchLink opens in new window

CONNECTIVITY LIMITED

Company number 04796090

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 12,195.13
18 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
06 Jul 2011 AA Accounts for a small company made up to 31 December 2009
28 Feb 2011 AD01 Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 28 February 2011
14 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 1
14 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
11 Feb 2011 TM02 Termination of appointment of Joanne Smith as a secretary
26 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
12 Jul 2010 TM01 Termination of appointment of Christopher Burke as a director
20 Dec 2009 MISC Section 519
10 Nov 2009 AA03 Resignation of an auditor
27 Sep 2009 287 Registered office changed on 27/09/2009 from merlin house brunel road theale berkshire RG7 4AB
29 Jul 2009 363a Return made up to 09/07/09; full list of members
28 Jul 2009 288a Secretary appointed joanne claire smith
12 Jun 2009 287 Registered office changed on 12/06/2009 from 35 vine street london EC3N 2AA
10 Jun 2009 AA Accounts for a small company made up to 31 December 2008
17 Mar 2009 288b Appointment Terminated Secretary ffw secretaries LIMITED
18 Aug 2008 AA Accounts for a small company made up to 31 December 2007
21 Jul 2008 288b Appointment Terminated Director robert reid
10 Jul 2008 363a Return made up to 11/06/08; full list of members