DISTINCT CONNECTIONS LIMITED

Ground Floor, Unit E1 The Chase Ground Floor, Unit E1 The Chase, Hertford, SG13 7NN, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.04065515
CategoryPrivate Limited Company
Incorporated05 Sep 2000
Age23 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 26 days

SUMMARY

DISTINCT CONNECTIONS LIMITED is an dissolved private limited company with number 04065515. It was incorporated 23 years, 9 months, 12 days ago, on 05 September 2000 and it was dissolved 2 years, 8 months, 26 days ago, on 21 September 2021. The company address is Ground Floor, Unit E1 The Chase Ground Floor, Unit E1 The Chase, Hertford, SG13 7NN, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr Mark David Bramley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Tomlinson

Termination date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Waters

Appointment date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr Benjamin David Page

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Anne Russell

Termination date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: David Russell

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Anne Russell

Termination date: 2020-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grantcroft Limited

Notification date: 2020-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Tomlinson

Cessation date: 2020-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Anne Russell

Cessation date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: 2nd Floor 5 Greenwich Quay Clarence Road London SE8 3EY United Kingdom

Change date: 2020-06-23

New address: Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Russell

Cessation date: 2020-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

New address: 2nd Floor 5 Greenwich Quay Clarence Road London SE8 3EY

Old address: C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY England

Change date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2016

Action Date: 18 Sep 2016

Category: Address

Type: AD01

New address: C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay Clarence Road London SE8 3EY

Change date: 2016-09-18

Old address: 9 Greenwich Quay Clarence Road London SE8 3EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Meader

Change date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Anne Russell

Change date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: David Russell

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2013

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Anne Russell

Change date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kerry Meader

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-02-20

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Anne Russell

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jacqueline russell / 12/12/2008

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david russell / 12/12/2008

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jacqueline russell / 12/12/2008

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jacqueline russell / 12/12/2008

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david russell / 12/12/2008

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jacqueline russell / 12/12/2008

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from 214 romford road london E7 9HY

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 30/09/07\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 05 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY HOSPITALITY LTD

ENNERDALE LANCASTER ROAD PILLING,PRESTON,PR3 6SQ

Number:09478119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEEPSTER LTD

89C HULLBRIDGE ROAD,CHELMSFORD,CM3 5LJ

Number:06974232
Status:ACTIVE
Category:Private Limited Company

GE CONSULTANCY LTD

10 PORTLAND BUSINESS CENTRE,DATCHET,SL3 9EG

Number:06632756
Status:ACTIVE
Category:Private Limited Company

GORSE HAIR LIMITED

116 HIGH STREET,SWANSEA,SA4 4BR

Number:11930019
Status:ACTIVE
Category:Private Limited Company

LWYR LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:06914725
Status:ACTIVE
Category:Private Limited Company

STONE GALORE LIMITED

4 GORDON STREET,NAIRN,IV12 4DQ

Number:SC337607
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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