Having been setup in 2009, Connect Es Ltd are based in Uxbridge, it's status is listed as "Liquidation". We don't currently know the number of employees at Connect Es Ltd. The companies directors are listed as Lelliott, Paul, Mitchell, Colin Keith at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LELLIOTT, Paul | 12 June 2015 | 26 February 2016 | 1 |
MITCHELL, Colin Keith | 31 October 2012 | 13 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 January 2018 | |
AM22 - N/A | 03 January 2018 | |
AM10 - N/A | 05 October 2017 | |
AM10 - N/A | 27 September 2017 | |
2.23B - N/A | 10 March 2017 | |
2.17B - N/A | 02 March 2017 | |
AD01 - Change of registered office address | 22 January 2017 | |
2.12B - N/A | 17 January 2017 | |
CH01 - Change of particulars for director | 13 December 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 December 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 24 March 2016 | |
TM02 - Termination of appointment of secretary | 15 March 2016 | |
AR01 - Annual Return | 18 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
AP03 - Appointment of secretary | 18 June 2015 | |
AA - Annual Accounts | 26 March 2015 | |
CH01 - Change of particulars for director | 27 February 2015 | |
RESOLUTIONS - N/A | 12 August 2014 | |
SH03 - Return of purchase of own shares | 11 August 2014 | |
SH06 - Notice of cancellation of shares | 29 July 2014 | |
AR01 - Annual Return | 07 July 2014 | |
RESOLUTIONS - N/A | 30 June 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 June 2014 | |
TM02 - Termination of appointment of secretary | 23 June 2014 | |
TM01 - Termination of appointment of director | 23 June 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 02 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
AP01 - Appointment of director | 02 August 2013 | |
AP01 - Appointment of director | 02 August 2013 | |
AD01 - Change of registered office address | 15 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2013 | |
CERTNM - Change of name certificate | 12 March 2013 | |
CONNOT - N/A | 12 March 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
AP03 - Appointment of secretary | 01 November 2012 | |
CH01 - Change of particulars for director | 01 November 2012 | |
AD01 - Change of registered office address | 31 October 2012 | |
AD01 - Change of registered office address | 09 July 2012 | |
AR01 - Annual Return | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 19 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2011 | |
AD01 - Change of registered office address | 14 October 2011 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 28 March 2011 | |
MG01 - Particulars of a mortgage or charge | 19 February 2011 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 24 March 2010 | |
TM02 - Termination of appointment of secretary | 10 March 2010 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
NEWINC - New incorporation documents | 11 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 21 December 2012 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 14 February 2011 | Outstanding |
N/A |
Debenture | 19 March 2010 | Fully Satisfied |
N/A |