CONNECTED SPACE LTD

08552114
LAMEYS, ENVOY HOUSE LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LU

Documents

Documents
Date Category Description Pages
30 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
02 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
02 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
07 Nov 2019 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
08 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
11 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Apr 2019 resolution Resolution 1 Buy now
05 Dec 2018 officers Appointment of director (Mr Brian Paul Proffitt) 2 Buy now
07 Nov 2018 mortgage Registration of a charge 36 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 officers Termination of appointment of secretary (Anya Robins) 1 Buy now
22 Aug 2018 mortgage Registration of a charge 24 Buy now
30 Jul 2018 accounts Annual Accounts 10 Buy now
01 Nov 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
23 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2017 accounts Annual Accounts 11 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 2 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
10 May 2016 resolution Resolution 3 Buy now
04 Feb 2016 accounts Annual Accounts 3 Buy now
15 Dec 2015 capital Return of Allotment of shares 4 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
29 May 2015 officers Appointment of director (Mr Andy Poulter) 2 Buy now
11 Jan 2015 capital Notice of name or other designation of class of shares 1 Buy now
17 Dec 2014 capital Return of Allotment of shares 3 Buy now
19 Aug 2014 accounts Annual Accounts 3 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
09 Jun 2014 officers Change of particulars for secretary (Mrs Anya Robins) 1 Buy now
18 Oct 2013 capital Return of Allotment of shares 3 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 capital Return of Allotment of shares 3 Buy now
31 May 2013 incorporation Incorporation Company 8 Buy now