Advanced company searchLink opens in new window

CONNECTED LEGAL LIMITED

Company number 06498242

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2021 DS01 Application to strike the company off the register
25 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 July 2020
02 Jun 2020 AD01 Registered office address changed from 7500 Daresbury Park Daresbury Warrington WA4 4BS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 June 2020
30 Apr 2020 TM01 Termination of appointment of Stuart Branton as a director on 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 PSC07 Cessation of Pinnacle Insolvency Limited as a person with significant control on 1 August 2019
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Apr 2020 PSC01 Notification of Lucy Fillaudeau as a person with significant control on 1 August 2019
14 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 July 2019
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 30/04/2019
05 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 7500 Daresbury Park Daresbury Warrington WA4 4BS on 5 November 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
02 Sep 2019 AP01 Appointment of Mr Stuart Branton as a director on 21 August 2019
19 Jul 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
19 Jul 2019 TM01 Termination of appointment of Nicola Kay Teader as a director on 28 June 2019
19 Jul 2019 TM01 Termination of appointment of Liam Phillip Jaremko as a director on 21 June 2019
19 Jul 2019 AP01 Appointment of Lucy Fillaudeau as a director on 1 May 2019
12 Jul 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 30/01/2020.
10 Jul 2019 AD01 Registered office address changed from Thornley House Carrington Business Park Manchester M31 4DD to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 July 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018