CONNACHT SPV 1 LIMITED

08170108
NO. 1 ST PAULS SQUARE LIVERPOOL L3 9SJ

Documents

Documents
Date Category Description Pages
14 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
20 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Apr 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Apr 2019 resolution Resolution 1 Buy now
01 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
01 Nov 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Nov 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
01 Nov 2018 resolution Resolution 50 Buy now
01 Nov 2018 resolution Resolution 2 Buy now
01 Nov 2018 capital Statement of capital (Section 108) 5 Buy now
01 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Nov 2018 insolvency Solvency Statement dated 26/10/18 1 Buy now
01 Nov 2018 resolution Resolution 2 Buy now
10 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 mortgage Registration of a charge 64 Buy now
18 Dec 2017 resolution Resolution 51 Buy now
05 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2017 accounts Annual Accounts 21 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2016 accounts Annual Accounts 14 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 15 Buy now
19 Jul 2016 auditors Auditors Resignation Limited Company 2 Buy now
24 Jun 2016 officers Termination of appointment of director (Kerry Jenkins) 1 Buy now
10 Mar 2016 resolution Resolution 3 Buy now
17 Feb 2016 document-replacement Second Filing Of Form With Form Type 9 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jan 2016 officers Appointment of director (Marc Frappier) 3 Buy now
26 Jan 2016 capital Return of Allotment of shares 8 Buy now
11 Jan 2016 officers Termination of appointment of director (Mark Steven Taylor) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (James Richard St John Lenane) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Asad Jumabhoy) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (John Gerard Moore) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (David Latter) 2 Buy now
27 Nov 2015 miscellaneous Miscellaneous 3 Buy now
20 Oct 2015 incorporation Memorandum Articles 48 Buy now
15 Oct 2015 change-of-name Certificate Change Of Name Company 4 Buy now
15 Oct 2015 change-of-name Change Of Name Notice 2 Buy now
29 Sep 2015 accounts Annual Accounts 41 Buy now
23 Sep 2015 resolution Resolution 50 Buy now
02 Sep 2015 capital Return of purchase of own shares 2 Buy now
26 Aug 2015 annual-return Annual Return 17 Buy now
02 Mar 2015 capital Statement of capital (Section 108) 6 Buy now
20 Feb 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
20 Feb 2015 insolvency Solvency Statement dated 30/01/15 4 Buy now
20 Feb 2015 resolution Resolution 1 Buy now
07 Nov 2014 officers Appointment of director (Mr Asad Jumabhoy) 2 Buy now
29 Sep 2014 accounts Annual Accounts 40 Buy now
03 Sep 2014 annual-return Annual Return 27 Buy now
20 Aug 2014 officers Appointment of secretary (Mr Conor Flanagan) 2 Buy now
20 Aug 2014 officers Termination of appointment of secretary (Catriona Connaughton) 1 Buy now
16 Apr 2014 officers Appointment of secretary (Mrs Catriona Connaughton) 2 Buy now
16 Apr 2014 officers Appointment of director (Mr Patrick Faherty) 2 Buy now
08 Apr 2014 capital Return of Allotment of shares 7 Buy now
11 Nov 2013 capital Return of Allotment of shares 7 Buy now
21 Oct 2013 capital Return of Allotment of shares 7 Buy now
09 Oct 2013 capital Notice of name or other designation of class of shares 2 Buy now
09 Oct 2013 capital Return of Allotment of shares 7 Buy now
09 Oct 2013 resolution Resolution 50 Buy now
04 Oct 2013 accounts Annual Accounts 46 Buy now
03 Sep 2013 annual-return Annual Return 12 Buy now
05 Aug 2013 resolution Resolution 49 Buy now
02 Aug 2013 capital Return of Allotment of shares 7 Buy now
09 Jul 2013 officers Appointment of director (Kerry Jenkins) 3 Buy now
02 Jul 2013 capital Return of Allotment of shares 7 Buy now
21 Feb 2013 officers Appointment of director (David Latter) 3 Buy now
21 Feb 2013 officers Appointment of director (Patrick Waldron) 3 Buy now
25 Sep 2012 resolution Resolution 50 Buy now
11 Sep 2012 officers Appointment of director (Mr John Gerard Moore) 3 Buy now
11 Sep 2012 officers Appointment of director (Mr Mark Steven Taylor) 3 Buy now
10 Sep 2012 officers Appointment of director (James Richard St John Lenane) 3 Buy now
10 Sep 2012 officers Termination of appointment of director (Alnery Incorporations No. 1 Limited) 2 Buy now
10 Sep 2012 officers Termination of appointment of director (Alnery Incorporations No. 2 Limited) 2 Buy now
10 Sep 2012 officers Termination of appointment of director (Victoria Rankmore) 2 Buy now
10 Sep 2012 officers Termination of appointment of secretary (Alnery Incorporations No. 1 Limited) 2 Buy now
10 Sep 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Sep 2012 capital Notice of name or other designation of class of shares 2 Buy now
10 Sep 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Sep 2012 capital Return of Allotment of shares 8 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Sep 2012 capital Notice of redenomination 4 Buy now
07 Sep 2012 resolution Resolution 50 Buy now
14 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
07 Aug 2012 incorporation Incorporation Company 24 Buy now