CLI CONNECT LIMITED

30 Finsbury Square 30 Finsbury Square, EC2P 2YU
StatusDISSOLVED
Company No.02698741
CategoryPrivate Limited Company
Incorporated19 Mar 1992
Age32 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution19 Feb 2011
Years13 years, 3 months, 10 days

SUMMARY

CLI CONNECT LIMITED is an dissolved private limited company with number 02698741. It was incorporated 32 years, 2 months, 13 days ago, on 19 March 1992 and it was dissolved 13 years, 3 months, 10 days ago, on 19 February 2011. The company address is 30 Finsbury Square 30 Finsbury Square, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 19 Nov 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: 2-4 cayton street london EC1V 9EH

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 17/06/05 from: casson beckman & partners 3 dyers building holborn london EC1N 2JT

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Jun 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Court order

Date: 08 Mar 2005

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 03 Dec 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 11/09/01 from: 28 hyde gardens eastbourne east sussex BN21 4PX

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Sep 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 28 Aug 2001

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jul 2001

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation administration proposals

Date: 13 Jun 2001

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Liquidation administration order

Date: 08 May 2001

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 08 May 2001

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/02/99--------- premium £ si 1000@1=1000 £ ic 6005/7005

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 13 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 25/09/97--------- £ si 1000@1

Documents

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Capital

Type: 123

Description: £ nc 5005/10005 25/09/97

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/95; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/94; change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 12/01/94 from: c/o rooks rider solicitors (cec/car.96) challoner house, 19 clerkenwell- close. London EC1R orr

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Capital

Type: 88(2)R

Description: Ad 28/04/92--------- £ si 4998@1

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Capital

Type: 88(2)R

Description: Ad 31/03/92--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/93; full list of members

Documents

View document PDF

Resolution

Date: 17 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 14 Apr 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Capital

Type: 122

Description: Conve 26/03/92

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ivyflex LIMITED\certificate issued on 06/04/92

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 01/04/92 from: 50 lincolns inn fields london WC2A 3PF

Documents

View document PDF

Resolution

Date: 01 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Capital

Type: 123

Description: £ nc 100/5005 26/03/92

Documents

View document PDF

Incorporation company

Date: 19 Mar 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBA FIRE PROTECTION LIMITED

2ND FLOOR,GLASGOW,G2 6NL

Number:SC107031
Status:ACTIVE
Category:Private Limited Company

CEROTREEES LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08738766
Status:ACTIVE
Category:Private Limited Company

DRYWALL SYSTEMS CONSTRUCTION LIMITED

OFFICE 17, 203-205 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9QQ

Number:11282540
Status:ACTIVE
Category:Private Limited Company

J&F CONSULTANCY LTD

11 DRUMDERG ROAD,MAGHERAFELT,BT45 7EU

Number:NI619630
Status:ACTIVE
Category:Private Limited Company

POWNALL & SONS HOLDINGS LIMITED

74 REGENT ROAD,GREAT YARMOUTH,NR30 2AJ

Number:10603166
Status:ACTIVE
Category:Private Limited Company

THE FREEHOLD GROUP LIMITED

SUITE 1, LEAVESDEN PARK,WATFORD,WD25 7GS

Number:03698044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source