Connect2sports Limited

DataGardener
dissolved

Connect2sports Limited

07258332Private Limited With Share Capital

8 Warren Park Way, Enderby, Leicester, LE194SA
Incorporated

19/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

46420

Risk

Company Overview

Registration, classification & business activity

Connect2sports Limited (07258332) is a private limited with share capital incorporated on 19/05/2010 (15 years old) and registered in leicester, LE194SA. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Incorporated 19/05/2010
LE194SA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:22-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-07-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-07-2021
Resolution
Category:Resolution
Date:31-07-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2018
Resolution
Category:Resolution
Date:13-03-2018
Change Of Name Notice
Category:Change Of Name
Date:13-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:09-02-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:09-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-03-2013
Legacy
Category:Mortgage
Date:07-11-2012
Legacy
Category:Mortgage
Date:07-11-2012
Legacy
Category:Mortgage
Date:29-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Capital Cancellation Shares
Category:Capital
Date:12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2012
Legacy
Category:Mortgage
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-01-2011
Capital Allotment Shares
Category:Capital
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2010
Legacy
Category:Mortgage
Date:17-06-2010
Incorporation Company
Category:Incorporation
Date:19-05-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2022
Filing Date28/04/2021
Latest Accounts30/04/2020

Trading Addresses

8 Warren Park Way, Enderby, Leicester Le19 4Sa, Leicester, LE194SARegistered

Related Companies

1

Contact

8 Warren Park Way, Enderby, Leicester, LE194SA