DIRECT CONNECT TELECOM LTD
Status | DISSOLVED |
Company No. | 10914838 |
Category | Private Limited Company |
Incorporated | 14 Aug 2017 |
Age | 6 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 months, 13 days |
SUMMARY
DIRECT CONNECT TELECOM LTD is an dissolved private limited company with number 10914838. It was incorporated 6 years, 10 months ago, on 14 August 2017 and it was dissolved 10 months, 13 days ago, on 01 August 2023. The company address is 71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lester Marks
Termination date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-09
Officer name: Mr Paul Lester Marks
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2020-05-22
Old address: 9 Edgewood Drive Orpington Kent BR6 6LG England
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type dormant
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 21 May 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Devendra Singh
Change date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Lester Marks
Appointment date: 2019-08-29
Documents
Accounts with accounts type dormant
Date: 20 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Change to a person with significant control
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Devendra Singh
Change date: 2019-02-05
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-05
Officer name: Paul Lester Marks
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-05
Psc name: Paul Lester Marks
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2018-10-04
New address: 9 Edgewood Drive Orpington Kent BR6 6LG
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-10
Psc name: Paul Lester Marks
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Devendra Singh
Change date: 2018-04-10
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-10
Officer name: Mr Devendra Singh
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-23
Psc name: Mr Devendra Singh
Documents
Some Companies
272 UNION STREET,TORQUAY,TQ2 5QY
Number: | 08438118 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER HOUSE,SHEPTON MALLET,BA4 5QE
Number: | 07922588 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS
Number: | 08595639 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL026147 |
Status: | ACTIVE |
Category: | Limited Partnership |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08420063 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WOODSIDE PLACE,WEST YORKSHIRE,LS4 2QU
Number: | 03818418 |
Status: | ACTIVE |
Category: | Private Limited Company |