CONNAUGHT TWO LIMITED

04361139
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
12 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
18 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 May 2018 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
01 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 May 2018 resolution Resolution 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 13 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 mortgage Registration of a charge 41 Buy now
02 Sep 2016 accounts Annual Accounts 4 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 accounts Annual Accounts 4 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
22 Oct 2013 mortgage Registration of a charge 37 Buy now
11 Sep 2013 accounts Annual Accounts 4 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
28 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 officers Change of particulars for director (Jeremy Paul Aubrey George Janion) 2 Buy now
28 Jan 2010 officers Change of particulars for secretary (Kathryn Janion) 1 Buy now
05 Jan 2010 capital Return of Allotment of shares 4 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
03 Mar 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 4 Buy now
17 Jul 2008 officers Appointment terminated director neil tuckey 1 Buy now
07 Apr 2008 annual-return Return made up to 28/01/08; full list of members 4 Buy now
01 Nov 2007 address Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD 1 Buy now
31 Oct 2007 accounts Annual Accounts 4 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ 1 Buy now
15 Feb 2007 annual-return Return made up to 28/01/07; full list of members 3 Buy now
19 Jan 2007 officers New secretary appointed 2 Buy now
19 Jan 2007 officers Secretary resigned 1 Buy now
03 Nov 2006 accounts Annual Accounts 4 Buy now
20 Feb 2006 annual-return Return made up to 28/01/06; full list of members 3 Buy now
04 Nov 2005 accounts Annual Accounts 11 Buy now
14 Oct 2005 capital Ad 20/04/04--------- £ si 900@1 2 Buy now
28 Feb 2005 annual-return Return made up to 28/01/05; full list of members 5 Buy now
29 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Nov 2004 accounts Annual Accounts 12 Buy now
13 Sep 2004 mortgage Particulars of mortgage/charge 6 Buy now
13 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
14 Feb 2004 annual-return Return made up to 28/01/04; full list of members 5 Buy now
18 Oct 2003 accounts Annual Accounts 11 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE 1 Buy now
11 Feb 2003 annual-return Return made up to 28/01/03; full list of members 5 Buy now
11 Feb 2003 address Registered office changed on 11/02/03 from: c/o baker tilly 1ST floor centinal 46 clarendon road watford hertfordhire WD17 1HE 1 Buy now
28 Jan 2003 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
30 Jul 2002 officers New secretary appointed 2 Buy now
30 Jul 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2002 capital Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Apr 2002 address Location of register of members 1 Buy now
19 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
28 Feb 2002 incorporation Memorandum Articles 11 Buy now
26 Feb 2002 resolution Resolution 1 Buy now
26 Feb 2002 officers New director appointed 3 Buy now
26 Feb 2002 officers New director appointed 3 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
22 Feb 2002 officers Director resigned 1 Buy now
22 Feb 2002 officers Secretary resigned 1 Buy now
21 Feb 2002 address Registered office changed on 21/02/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2002 incorporation Incorporation Company 17 Buy now