SINEAD CONNOLLY ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 08311522 |
Category | Private Limited Company |
Incorporated | 28 Nov 2012 |
Age | 11 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2023 |
Years | 7 months, 27 days |
SUMMARY
SINEAD CONNOLLY ASSOCIATES LTD is an dissolved private limited company with number 08311522. It was incorporated 11 years, 6 months, 10 days ago, on 28 November 2012 and it was dissolved 7 months, 27 days ago, on 12 October 2023. The company address is Milton Park Innovation Centre Milton Park Innovation Centre, Abingdon, OX14 4RY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-18
New address: Milton Park Innovation Centre 99 Park Drive Abingdon OX14 4RY
Old address: 3 Jesse Terrace Reading Berkshire RG1 7RS England
Documents
Liquidation voluntary declaration of solvency
Date: 18 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-15
Old address: 128 Kennet Walk Kennet Walk Reading RG1 3GG
New address: 3 Jesse Terrace Reading Berkshire RG1 7RS
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 05 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Appoint person secretary company with name date
Date: 23 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-01
Officer name: Ms Barbara Connolly
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Address
Type: AD01
Old address: Alexandria House Apartment 1 Castle Street Reading Berkshire RG1 7SB
New address: 128 Kennet Walk Kennet Walk Reading RG1 3GG
Change date: 2014-11-13
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Some Companies
C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP
Number: | 09898366 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 08868214 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLOS GEORGE MORGAN,SWANSEA,SA6 6LZ
Number: | 10400755 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARWICK ROAD,LONDON,E15 4JZ
Number: | 09608522 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 DUNCOMBE STREET,MILTON KEYNES,MK2 2LY
Number: | 10736342 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUTTON CORPORATION LIMITED
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 07018198 |
Status: | ACTIVE |
Category: | Private Limited Company |