CONNECTED EXPERTS GROUP LIMITED

Stoneygate House Stoneygate House, Holmfirth, HD9 2JT, England
StatusDISSOLVED
Company No.11107220
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 16 days

SUMMARY

CONNECTED EXPERTS GROUP LIMITED is an dissolved private limited company with number 11107220. It was incorporated 6 years, 5 months, 6 days ago, on 12 December 2017 and it was dissolved 1 month, 16 days ago, on 02 April 2024. The company address is Stoneygate House Stoneygate House, Holmfirth, HD9 2JT, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Christopher James Davies

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lorraine Margaret Davies

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mr Christopher James Davies

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2020-10-26

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/20

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorraine Margaret Davies

Notification date: 2020-09-21

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Davies

Change date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Jones-Stanley

Cessation date: 2020-09-21

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-31

Capital : 5 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Jones-Stanley

Termination date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 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: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Christopher James Davies

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Davies

Change date: 2019-12-13

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-01-01

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Jones-Stanley

Change date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Davies

Change date: 2018-12-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-19

Psc name: Mr Craig Jones-Stanley

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-19

Psc name: Mr Christopher James Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

New address: Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT

Old address: Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: 2 Manor Farm Mews Runcorn WA7 1NN England

New address: Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Jones-Stanley

Change date: 2017-12-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Davies

Change date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: 2 Briarwood Runcorn WA7 6UQ England

Change date: 2018-10-01

New address: 2 Manor Farm Mews Runcorn WA7 1NN

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN SPAIN CONSULTING LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11700233
Status:ACTIVE
Category:Private Limited Company

IVER LODGE MANOR MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:03300865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONGHOUSE LTD

BUTLAND FARM HOUSE,PLYMOUTH,PL8 2EQ

Number:07933459
Status:ACTIVE
Category:Private Limited Company

MAIDMENT JUDD LTD

CHARTER HOUSE MARLBOROUGH PARK,HARPENDEN,AL5 1NL

Number:07160781
Status:ACTIVE
Category:Private Limited Company

RETRO RAGZ LIMITED

145 GRIMSBY ROAD,CLEETHORPES,DN35 7DG

Number:09071778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWANSWAY GROUP LIMITED

SWANSWAY GROUP,CREWE,CW1 6YY

Number:07105886
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