CLERICAL CONNECTIONS LIMITED

06247067
315 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 1DP

Documents

Documents
Date Category Description Pages
16 Oct 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jul 2023 accounts Annual Accounts 5 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 5 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 5 Buy now
31 Jul 2020 accounts Annual Accounts 5 Buy now
10 Jun 2020 officers Change of particulars for director (Mr Edward John Nicholas Seyfried) 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 5 Buy now
15 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 4 Buy now
04 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2017 accounts Annual Accounts 5 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Sep 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
13 Aug 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 officers Change of particulars for director (Mr Edward John Nicholas Seyfried) 2 Buy now
30 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2013 annual-return Annual Return 3 Buy now
30 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2013 officers Termination of appointment of secretary (Curzon Secretaries Limited) 1 Buy now
20 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Jul 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
14 Apr 2011 officers Change of particulars for director (Mr Edward John Nicholas Seyfried) 2 Buy now
04 Feb 2011 accounts Annual Accounts 4 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Curzon Secretaries Limited) 1 Buy now
17 May 2010 officers Termination of appointment of secretary (Edward Seyfried) 1 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2010 accounts Annual Accounts 9 Buy now
11 Aug 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
11 Aug 2009 officers Director appointed mr edward seyfried 1 Buy now
11 May 2009 accounts Annual Accounts 9 Buy now
06 Apr 2009 officers Appointment terminated director oliver barnes 1 Buy now
05 Mar 2009 officers Secretary's change of particulars / curzon secretaries LIMITED / 30/09/2008 1 Buy now
07 Aug 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
07 Aug 2008 officers Appointment terminated secretary duport secretary LIMITED 1 Buy now
07 Aug 2008 address Location of debenture register 1 Buy now
07 Aug 2008 address Location of register of members 1 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from cta business centre 17 bentinck street london W1U 2ES 1 Buy now
28 Mar 2008 officers Secretary appointed curzon secretaries LIMITED 2 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from prince consort house albert embankment london SE1 7TJ 1 Buy now
19 Dec 2007 address Registered office changed on 19/12/07 from: 101 mandel house london SW18 1JU 1 Buy now
19 Dec 2007 officers New secretary appointed 2 Buy now
19 Dec 2007 officers New director appointed 2 Buy now
15 May 2007 officers Director resigned 1 Buy now
15 May 2007 incorporation Incorporation Company 13 Buy now