Company Information for CONNECTING MEETINGS LIMITED
SUITE 312 ATLAS HOUSE, CAXTON CLOSE, WIGAN, GREATER MANCHESTER, WN3 6XU,
|
Company Registration Number
07157752
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONNECTING MEETINGS LIMITED | |
Legal Registered Office | |
SUITE 312 ATLAS HOUSE CAXTON CLOSE WIGAN GREATER MANCHESTER WN3 6XU Other companies in WN4 | |
Company Number | 07157752 | |
---|---|---|
Company ID Number | 07157752 | |
Date formed | 2010-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-06 16:13:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Stephanie Odette Tichet on 2021-01-10 | |
PSC04 | Change of details for Mrs Stephanie Odette Tichet as a person with significant control on 2021-01-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
PSC04 | Change of details for Marcela Benito Ballesteros as a person with significant control on 2019-12-01 | |
CH01 | Director's details changed for Mrs Stephanie Odette Tichet on 2020-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/19 FROM 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Stephanie Odette Tichet on 2019-02-25 | |
PSC04 | Change of details for Mrs Stephanie Odette Tichet as a person with significant control on 2019-02-25 | |
PSC04 | Change of details for Marcela Ballesteros as a person with significant control on 2019-02-11 | |
CH01 | Director's details changed for Marcela Ballesteros on 2019-02-11 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
CH01 | Director's details changed for Marcela Ballesteros on 2018-02-01 | |
PSC04 | Change of details for Marcela Ballesteros as a person with significant control on 2018-02-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCELA BALLESTEROS / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ODETTE TICHET / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ODETTE TICHET / 10/04/2017 | |
CH01 | Director's details changed for Mrs Stephanie Odette Tichet on 2017-03-28 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCELA BALLESTEROS / 20/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ODETTE TICHET / 20/04/2015 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 10/06/14 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 1 SMALLSHAW CLOSE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 9LW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 2ND FLOOR MINSHULL HOUSE CHORLTON STREET MANCHESTER M1 3FY | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARCELA BALLESTEROS | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAZAR HAMOOD | |
AP01 | DIRECTOR APPOINTED MR NAZAR HAMOOD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 6 |
MortgagesNumMortOutstanding | 0.17 | 3 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 82302 - Activities of conference organisers
Creditors Due Within One Year | 2012-01-01 | £ 25,300 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECTING MEETINGS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,708 |
Current Assets | 2012-01-01 | £ 22,820 |
Debtors | 2012-01-01 | £ 18,112 |
Shareholder Funds | 2012-01-01 | £ 2,480 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as CONNECTING MEETINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |