CONNECT DIGITAL CAPITAL LTD
Status | DISSOLVED |
Company No. | 10575607 |
Category | Private Limited Company |
Incorporated | 20 Jan 2017 |
Age | 7 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 11 days |
SUMMARY
CONNECT DIGITAL CAPITAL LTD is an dissolved private limited company with number 10575607. It was incorporated 7 years, 4 months, 14 days ago, on 20 January 2017 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is Boundary House Boundary House, London, EC3N 2EX, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 25 Dec 2019
Action Date: 25 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-25
Officer name: Mr Jamil Robert Elbahou
Documents
Change person director company with change date
Date: 25 Dec 2019
Action Date: 25 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-25
Officer name: Mr Jamil Robert Elbahou
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
Change date: 2019-12-09
New address: Boundary House 7-17 Jewry Street London EC3N2EX
Documents
Change person director company with change date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamil Robert El Bahou
Change date: 2019-10-17
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-16
Officer name: Mr Jamil Elbahou
Documents
Resolution
Date: 16 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Old address: Boundary House 7-17 Old Jewry Street London EC3N 2EX England
Change date: 2019-02-25
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Silverbrook Holdings Ltd
Change date: 2019-02-25
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Crescent Global Holdings (Uk) Ltd
Change date: 2018-10-08
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 20 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Crescent Global Holdings (Uk) Ltd
Notification date: 2017-01-20
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 20 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-20
Psc name: Jamil Elbahou
Documents
Accounts with accounts type dormant
Date: 13 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 09 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Some Companies
37 ST CATHERINES ROAD MANAGEMENT COMPANY LIMITED
ELIZABETH HOUSE UNIT 13,FORDINGBRIDGE,SP6 1BZ
Number: | 08627724 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL OFFICE SOLUTIONS LIMITED
6 GILLEYFIELD AVENUE,SHEFFIELD SOUTH YORKSHIRE,S17 3NS
Number: | 01520558 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BOSCUNDLE AVENUE,FALMOUTH,TR11 5BU
Number: | 11137675 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11918889 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,,EDINBURGH,EH6 7BD
Number: | SC433362 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMONDS PROPERTY MANAGEMENT LLP
3RD FLOOR MALTRAVERS HOUSE,YEOVIL,BA20 1SQ
Number: | OC316773 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |