CONNEXUS TOGETHER LIMITED
Status | DISSOLVED |
Company No. | 10752432 |
Category | Private Limited Company |
Incorporated | 03 May 2017 |
Age | 7 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 8 months, 28 days |
SUMMARY
CONNEXUS TOGETHER LIMITED is an dissolved private limited company with number 10752432. It was incorporated 7 years, 23 days ago, on 03 May 2017 and it was dissolved 8 months, 28 days ago, on 29 August 2023. The company address is Anthony Collins Solicitors Llp Anthony Collins Solicitors Llp, Birmingham, B3 2ES, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type dormant
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 09 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Miss Catherine Yvonne Simpson
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type dormant
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 18 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 05 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-05
Officer name: Miss Catherine Yvonne Simpson
Documents
Change to a person with significant control
Date: 02 Feb 2021
Action Date: 05 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Catherine Yvonne Simpson
Change date: 2020-12-05
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sharonpreet Kaur Thandi
Cessation date: 2020-05-15
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-15
Officer name: Sharonpreet Kaur Thandi
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-15
Psc name: Catherine Simpson
Documents
Notification of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Simpson
Notification date: 2020-05-14
Documents
Appoint person director company with name date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-14
Officer name: Ms Catherine Yvonne Simpson
Documents
Notification of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-14
Psc name: Catherine Simpson
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES
Old address: Anthony Collins Solicitors Llp Edmund Street Birmingham West Midlands B3 2ES United Kingdom
Change date: 2019-09-02
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type dormant
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Some Companies
ALFRETON ESTATE COMPANY NO.2 LIMITED
7 BRANTWOOD ROAD,SALFORD,M7 4EN
Number: | 11680122 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENECA HOUSE/LINKS POINT,BLACKPOOL,FY4 2FF
Number: | 02594363 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC446804 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KEEL DRIVE,SLOUGH,SL1 2XU
Number: | 09134810 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HEATHWOOD GARDENS,LONDON,SE7 8EP
Number: | 10934753 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 102 GREATOREX BUSINESS CENTRE 8-10 GREATOREX STREET,LONDON,E1 5NF
Number: | 11601444 |
Status: | ACTIVE |
Category: | Private Limited Company |