CONNECTED SYSTEMS FACTORY LTD
Status | DISSOLVED |
Company No. | 06362789 |
Category | Private Limited Company |
Incorporated | 06 Sep 2007 |
Age | 16 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 8 months, 12 days |
SUMMARY
CONNECTED SYSTEMS FACTORY LTD is an dissolved private limited company with number 06362789. It was incorporated 16 years, 7 months, 22 days ago, on 06 September 2007 and it was dissolved 1 year, 8 months, 12 days ago, on 16 August 2022. The company address is 30 Manor Park Road, West Wickham, BR4 0JZ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 07 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-06
Officer name: Arup Sarkar
Documents
Change person director company with change date
Date: 07 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suborna Roy
Change date: 2012-11-06
Documents
Change registered office address company with date old address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
Old address: 30 Manor Park Road West Wickham Kent BR4 0JZ United Kingdom
Change date: 2012-11-07
Documents
Change registered office address company with date old address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
Old address: 43 Green Lane Chislehurst Kent BR7 6AW United Kingdom
Change date: 2012-11-07
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change registered office address company with date old address
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Address
Type: AD01
Old address: Flat 804 Ontario Tower Fairmont Avenue London E14 9JA United Kingdom
Change date: 2010-07-29
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arup Sarkar
Change date: 2010-07-29
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suborna Roy
Change date: 2010-07-29
Documents
Change person secretary company with change date
Date: 29 Jul 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-29
Officer name: Suborna Roy
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous extended
Date: 11 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Resolution
Date: 10 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from 74 lound road sheffield south yorkshire S9 4BL united kingdom
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from apartment 186 westgate apartments 14 western gateway london E16 1BN
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / arup sarkar / 27/05/2009
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / suborna roy / 27/05/2009
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / suborna roy / 27/05/2009
Documents
Legacy
Date: 15 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/08/2009
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from flat 2 ascot house 165 chrisp street tower hamlet london E14 6PG
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / suborna roy / 24/11/2008
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / arup sarkar / 24/11/2008
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / suborna roy / 29/01/2008
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / arup sarkar / 29/01/2008
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from flat 2 ascot house 165 chrisp street london tower hamlet E14 6PQ united kingdom
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 27/02/2008 from lachlan james flat 3, 9 dennington park road london NW6 1BB
Documents
Some Companies
35 DELIMANDS,BASILDON,SS15 5BB
Number: | 11742028 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FIRST FLOOR HIGH HOLBORN,LONDON,WC1V 6BX
Number: | 09669211 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 B FRONT STREET,SACRISTON,DH7 6JS
Number: | 10650781 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SAGE MEWS,HIGH PEAK,SK23 0HJ
Number: | 06823407 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRICIA TURK CONSULTING LIMITED
2 LAUSANNE RD,LONDON,N8 0HN
Number: | 10300780 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CRASTER CLOSE,TYNE & WEAR,NE25 9UE
Number: | 02991601 |
Status: | ACTIVE |
Category: | Private Limited Company |