Konnectiv Technology Ltd was registered on 25 October 2010, it has a status of "Dissolved". The current directors of this business are listed as Gilbert, James Edward, Groot, Niek, Marsden, Timothy James in the Companies House registry. We don't currently know the number of employees at Konnectiv Technology Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, James Edward | 29 September 2014 | 21 July 2015 | 1 |
GROOT, Niek | 08 November 2013 | 01 August 2014 | 1 |
MARSDEN, Timothy James | 24 February 2014 | 17 February 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 March 2019 | |
LIQ14 - N/A | 14 December 2018 | |
LIQ03 - N/A | 03 January 2018 | |
AD01 - Change of registered office address | 09 November 2016 | |
RESOLUTIONS - N/A | 04 November 2016 | |
4.20 - N/A | 04 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 November 2016 | |
AA - Annual Accounts | 05 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2016 | |
AR01 - Annual Return | 22 January 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 January 2016 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
AA - Annual Accounts | 04 August 2015 | |
TM01 - Termination of appointment of director | 06 March 2015 | |
SH01 - Return of Allotment of shares | 27 January 2015 | |
SH01 - Return of Allotment of shares | 05 January 2015 | |
RESOLUTIONS - N/A | 17 December 2014 | |
MA - Memorandum and Articles | 17 December 2014 | |
AR01 - Annual Return | 10 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
AD01 - Change of registered office address | 29 May 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AP01 - Appointment of director | 08 January 2014 | |
RESOLUTIONS - N/A | 05 January 2014 | |
AP01 - Appointment of director | 05 January 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 January 2014 | |
SH01 - Return of Allotment of shares | 05 January 2014 | |
AP01 - Appointment of director | 08 November 2013 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 25 November 2011 | |
CH01 - Change of particulars for director | 26 May 2011 | |
CH01 - Change of particulars for director | 06 December 2010 | |
NEWINC - New incorporation documents | 25 October 2010 |