About

Registered Number: 07287149
Date of Incorporation: 17/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Suite 3 Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent, ME5 8RZ

 

Confetti Connections Ltd was established in 2010, it has a status of "Dissolved". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLOW, Louise 17 June 2010 - 1
HADLOW, Stephen Martin 18 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 29 January 2019
AA01 - Change of accounting reference date 28 November 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 24 October 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 30 June 2017
PSC04 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 02 January 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 28 November 2013
RP04 - N/A 05 November 2013
SH01 - Return of Allotment of shares 29 October 2013
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 31 October 2012
SH01 - Return of Allotment of shares 02 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 23 June 2011
AD01 - Change of registered office address 17 January 2011
NEWINC - New incorporation documents 17 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.