CONNECTING MEETINGS LIMITED

Suite 312 Atlas House Caxton Close, Wigan, WN3 6XU, Greater Manchester, United Kingdom
StatusDISSOLVED
Company No.07157752
CategoryPrivate Limited Company
Incorporated15 Feb 2010
Age14 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 6 months, 17 days

SUMMARY

CONNECTING MEETINGS LIMITED is an dissolved private limited company with number 07157752. It was incorporated 14 years, 2 months, 14 days ago, on 15 February 2010 and it was dissolved 2 years, 6 months, 17 days ago, on 12 October 2021. The company address is Suite 312 Atlas House Caxton Close, Wigan, WN3 6XU, Greater Manchester, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mrs Stephanie Odette Tichet

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Stephanie Odette Tichet

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-10

Officer name: Mrs Stephanie Odette Tichet

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-10

Officer name: Mrs Stephanie Odette Tichet

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mrs Stephanie Odette Tichet

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Marcela Benito Ballesteros

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Ms Marcela Benito Ballesteros

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mrs Stephanie Odette Tichet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

New address: Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU

Change date: 2019-11-19

Old address: 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mrs Stephanie Odette Tichet

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-25

Psc name: Mrs Stephanie Odette Tichet

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Marcela Ballesteros

Change date: 2019-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcela Ballesteros

Change date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcela Ballesteros

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Marcela Ballesteros

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 10 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Odette Tichet

Change date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcela Ballesteros

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mrs Stephanie Odette Tichet

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Odette Tichet

Change date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcela Ballesteros

Change date: 2015-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-20

Officer name: Mrs Stephanie Odette Tichet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2014

Action Date: 10 Jun 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 1 Smallshaw Close Ashton-in-Makerfield Wigan Lancashire WN4 9LW England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: 2Nd Floor Minshull House Chorlton Street Manchester M1 3FY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 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: 02 Apr 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 08 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcela Ballesteros

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: 788-790 Finchley Road London NW11 7TJ England

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nazar Hamood

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazar Hamood

Documents

View document PDF

Incorporation company

Date: 15 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRIDIGM BUSINESS CONSULTANTS LTD

CHAPEL FARM,MOFFAT,DG10 9SB

Number:SC536112
Status:ACTIVE
Category:Private Limited Company

AXGO LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09571935
Status:ACTIVE
Category:Private Limited Company

CELTIC WILLS & TRUST LTD

THE OLD COACH HOUSE,PEMBROKE,SA71 5HT

Number:10289564
Status:ACTIVE
Category:Private Limited Company

DATABASE ARCHITECTURE LTD

SUITE 2, OLD TOWN COURT,HEMEL HEMPSTEAD,HP2 5HD

Number:08511187
Status:ACTIVE
Category:Private Limited Company

KYNASTON DIGITAL MEDIA LIMITED

PINFOLD COTTAGE 51 MAIN STREET,NOTTINGHAM,NG12 3EA

Number:07182962
Status:ACTIVE
Category:Private Limited Company

RASHED SOLUTION LIMITED

90 INGOLDSBY ROAD,GRAVESEND,DA12 2LQ

Number:11570556
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