CONNECOR (UK) LIMITED

03525106
11TH FLOOR LANDMARK ST PETERS SQUARE 1 OXFORD ST MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
16 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
22 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
08 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
15 Jun 2022 insolvency Liquidation Compulsory Removal Of Liquidator By Creditors 3 Buy now
15 Jun 2022 insolvency Liquidation Compulsory Removal Of Liquidator By Creditors 3 Buy now
09 Jun 2022 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
19 May 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 16 Buy now
01 Mar 2022 insolvency Liquidation Miscellaneous 1 Buy now
16 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Oct 2021 mortgage Registration of a charge 8 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
23 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Jun 2021 insolvency Order Of Court Restoration Previously Members Voluntary Liquidation 3 Buy now
02 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jan 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
20 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
19 Feb 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 8 Buy now
07 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 19 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Aug 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Aug 2018 resolution Resolution 1 Buy now
25 Jan 2018 accounts Annual Accounts 14 Buy now
16 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Jun 2017 accounts Annual Accounts 12 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2016 officers Change of particulars for director (Mr. Santiago Barot) 3 Buy now
11 Nov 2016 officers Termination of appointment of director (Carol Joy Smit) 1 Buy now
11 Nov 2016 officers Termination of appointment of director (Kwok Tung Lee) 1 Buy now
11 Nov 2016 officers Appointment of director (Mr. Santiago Barot Arqued) 2 Buy now
07 Oct 2016 accounts Annual Accounts 7 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
31 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
20 Jul 2015 accounts Annual Accounts 13 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
03 Jan 2015 resolution Resolution 4 Buy now
03 Dec 2014 officers Appointment of director (Ms Carol Joy Smit) 2 Buy now
24 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
08 Oct 2014 officers Termination of appointment of secretary (Hmg Corporate Secretaries Limited) 1 Buy now
23 Sep 2014 accounts Annual Accounts 11 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 officers Change of particulars for director (Kwok Tung Lee) 2 Buy now
31 Dec 2013 officers Termination of appointment of director (Michael Price) 1 Buy now
31 Dec 2013 officers Appointment of director (Kwok Tung Lee) 2 Buy now
07 Oct 2013 accounts Annual Accounts 10 Buy now
14 Mar 2013 annual-return Annual Return 3 Buy now
20 Aug 2012 accounts Annual Accounts 13 Buy now
26 Mar 2012 annual-return Annual Return 3 Buy now
17 Nov 2011 officers Appointment of corporate secretary (Hmg Corporate Secretaries Limited) 2 Buy now
17 Nov 2011 officers Termination of appointment of director (Daniel Skordis) 1 Buy now
17 Nov 2011 officers Appointment of director (Mr Michael Brian Price) 2 Buy now
17 Nov 2011 officers Termination of appointment of secretary (Grant Hobson) 1 Buy now
05 Oct 2011 accounts Annual Accounts 11 Buy now
06 Jul 2011 officers Termination of appointment of director (Paul Kythreotis) 1 Buy now
16 Mar 2011 annual-return Annual Return 3 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2010 officers Change of particulars for director (Paul Kythreotis) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Daniel Skordis) 2 Buy now
31 Mar 2010 officers Change of particulars for secretary (Grant Hobson) 1 Buy now
14 Sep 2009 accounts Annual Accounts 9 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE 1 Buy now
26 Mar 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
17 Oct 2008 accounts Annual Accounts 9 Buy now
15 May 2008 officers Director appointed paul kythreotis 4 Buy now
18 Apr 2008 annual-return Return made up to 11/03/08; full list of members 3 Buy now
28 Aug 2007 officers New director appointed 2 Buy now
14 Aug 2007 officers Secretary resigned 1 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 officers New secretary appointed 2 Buy now
11 Jun 2007 accounts Annual Accounts 9 Buy now
15 Apr 2007 annual-return Return made up to 11/03/07; full list of members 6 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT 1 Buy now
07 Nov 2006 accounts Annual Accounts 10 Buy now
15 Mar 2006 annual-return Return made up to 11/03/06; full list of members 6 Buy now
02 Jul 2005 accounts Annual Accounts 10 Buy now
12 Apr 2005 annual-return Return made up to 11/03/05; full list of members 6 Buy now
19 Jul 2004 accounts Annual Accounts 9 Buy now
07 May 2004 accounts Annual Accounts 9 Buy now
31 Mar 2004 annual-return Return made up to 11/03/04; full list of members 6 Buy now
30 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
23 Oct 2003 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
16 Apr 2003 annual-return Return made up to 11/03/03; full list of members 6 Buy now
16 Nov 2002 accounts Annual Accounts 9 Buy now
29 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
13 Jun 2002 officers Director's particulars changed 1 Buy now
03 May 2002 incorporation Memorandum Articles 7 Buy now
25 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2002 officers Secretary resigned 1 Buy now
25 Apr 2002 officers Director resigned 1 Buy now