This company is commonly known as Conexus International Ltd. The company was founded 12 years ago and was given the registration number 07756984. The firm's registered office is in MANCHESTER. You can find them at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CONEXUS INTERNATIONAL LTD |
---|---|---|
Company Number | : | 07756984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 August 2011 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22a, Aylesbury Road, Wing, Leighton Buzzard, England, LU7 0PB | Director | 31 August 2011 | Active |
22a, Aylesbury Road, Wing, Leighton Buzzard, England, LU7 0PB | Director | 31 August 2011 | Active |
Mr Owen John Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-06-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Resolution | Resolution. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Officers | Change person director company with change date. | Download |
2015-10-26 | Officers | Change person director company with change date. | Download |
2015-10-26 | Address | Change registered office address company with date old address new address. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.