Advanced company searchLink opens in new window

CONN APP LIMITED

Company number 06357308

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2015 DS01 Application to strike the company off the register
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
30 May 2014 AA Accounts for a dormant company made up to 31 August 2012
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
02 May 2014 AP01 Appointment of Mrs Elena Andreea Iordache as a director
02 May 2014 TM01 Termination of appointment of Emilio Rossi as a director
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
28 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from Office 214 56 Tavistock Place London WC1H 9RG United Kingdom on 28 May 2012
27 May 2012 AP01 Appointment of Emilio Riccardo Rossi as a director
27 May 2012 TM01 Termination of appointment of Cristina Ciobanu as a director
23 May 2012 AA Accounts for a dormant company made up to 31 August 2011
06 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 6 June 2011
06 Jun 2011 AP01 Appointment of Cristina Ciobanu as a director
04 Jun 2011 TM01 Termination of appointment of Roberto Silva as a director
18 May 2011 AA Accounts for a dormant company made up to 31 August 2010
18 Nov 2010 CERTNM Company name changed consulting applied LTD\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
17 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
17 Nov 2010 TM02 Termination of appointment of Stm Nominee Company Secretaries Ltd as a secretary
17 Nov 2010 TM01 Termination of appointment of Andreas Jenk as a director