Advanced company searchLink opens in new window

CONNEXION2 LIMITED

Company number 09534069

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
10 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
20 May 2020 TM01 Termination of appointment of Craig Philip Swallow as a director on 7 April 2020
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 TM01 Termination of appointment of Dennis Lee Mason as a director on 20 June 2017
27 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 CH01 Director's details changed for Mr Dennis Lee Mason on 21 September 2015
30 Apr 2016 CH01 Director's details changed for Mr Craig Philip Swallow on 21 September 2015
30 Apr 2016 CH03 Secretary's details changed for Trevor Gareth Maw on 21 September 2015
30 Apr 2016 CH01 Director's details changed for Mr Trevor Gareth Maw on 21 September 2015
29 Sep 2015 CH01 Director's details changed for Mr John Marvin Broady on 21 September 2015
28 Sep 2015 CH01 Director's details changed for Mr John Marvin Broady on 21 September 2015
28 Sep 2015 AD01 Registered office address changed from Unit 5 Carrera Court, Church Lane Dunnington Sheffield S25 2RG United Kingdom to Suzy Lamplugh House 1 Vantage Drive Tinsley Sheffield S9 1RG on 28 September 2015
26 Aug 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
06 Aug 2015 CERTNM Company name changed CONNEXION212 LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06