CONNEXITY UK LIMITED

Lynton House 7-12 Tavistock Square, London, WC1H 9LT
StatusDISSOLVED
Company No.05220340
CategoryPrivate Limited Company
Incorporated02 Sep 2004
Age19 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution20 May 2024
Years26 days

SUMMARY

CONNEXITY UK LIMITED is an dissolved private limited company with number 05220340. It was incorporated 19 years, 9 months, 13 days ago, on 02 September 2004 and it was dissolved 26 days ago, on 20 May 2024. The company address is Lynton House 7-12 Tavistock Square, London, WC1H 9LT.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2023

Action Date: 12 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-12

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Old address: Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL United Kingdom

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2022-04-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL

Old address: 52 Bevenden Street London N1 6BL England

Change date: 2021-11-02

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: 52 Bevenden Street London N1 6BL

Old address: Level 4, Aviation House 125 Kingsway London WC2B 6NH United Kingdom

Change date: 2020-10-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-24

Officer name: Hexagon Tds Limited

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Second filing of secretary appointment with name

Date: 02 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP04

Officer name: Haxagon Tds Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Connexity, Inc.

Cessation date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

New address: Level 4, Aviation House 125 Kingsway London WC2B 6NH

Old address: Wework, Aviation House 125 Kingsway London WC2B 6NH United Kingdom

Change date: 2018-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Old address: 4th Floor 111 Buckingham Palace Road London SW1W 0SR

New address: Wework, Aviation House 125 Kingsway London WC2B 6NH

Change date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Legacy

Date: 05 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/09/2016

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Gordon Glass

Change date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: William Gordon Glass

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Blythe Holden

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Blythe Holden

Change date: 2017-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Blythe Holden

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Scott Hoover Macon

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Nov 2015

Category: Address

Type: AD03

New address: 10 Finsbury Square London EC2A 1AF

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Nov 2015

Category: Address

Type: AD02

Old address: Ten Dominion Street London EC2M 2EE England

New address: 10 Finsbury Square London EC2A 1AF

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-23

Officer name: Hexagon Tds Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shopzilla (europe) LIMITED\certificate issued on 02/02/15

Documents

View document PDF

Change of name notice

Date: 02 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Hoover Macon

Change date: 2014-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-23

Officer name: William Gordon Glass

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Mar 2014

Action Date: 03 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Move registers to registered office company

Date: 29 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hexagon Tds Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hexagon Registrars Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Scott Hoover Macon

Documents

View document PDF

Move registers to sail company

Date: 19 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 03 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Gordon Glass

Change date: 2011-09-03

Documents

View document PDF

Change sail address company

Date: 19 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Scott Hoover Macon

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Necastro

Documents

View document PDF

Auditors resignation company

Date: 04 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 17 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hexagon Registrars Limited

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: William Gordon Glass

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Scott Hoover Macon

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Blythe Holden

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william glass / 01/02/2009

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / scott macon / 12/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 30 Dec 2008

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard boehne

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 31/08/07 from: 111 buckingham palace road london

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 18/07/07 from: regent house 24/25 nutford place london W1H 5YN

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/05

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Resolution

Date: 26 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

F810P LIMITED

CARNON VILLA,TRURO,TR3 7NH

Number:11579771
Status:ACTIVE
Category:Private Limited Company

FRANCIS WILLEY (SYNTHETICS) LIMITED

CUMBERLAND HOUSE,BRADFORD,BD8 9TF

Number:00678863
Status:ACTIVE
Category:Private Limited Company

JAC ELECTRICAL ENGINEERING LIMITED

12 GRASSHOLME ROAD,,TS26 0QH

Number:06178925
Status:ACTIVE
Category:Private Limited Company

LINSGARD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11575580
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PALIEV LTD

74 WENTWORTH DRIVE,BISHOP'S STORTFORD,CM23 2PD

Number:08663794
Status:ACTIVE
Category:Private Limited Company

RUSTON GROUP LIMITED

23 EARLSFIELD ROAD,HYTHE,CT21 5PE

Number:07757341
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