Advanced company searchLink opens in new window

CONTENDAM LIMITED

Company number 01627147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 November 2018
02 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 November 2017
27 Jan 2017 4.68 Liquidators' statement of receipts and payments to 20 November 2016
26 Jan 2016 4.68 Liquidators' statement of receipts and payments to 20 November 2015
08 Dec 2014 AD01 Registered office address changed from 1St Floor 26-28 Hammersmith Grove London W6 7HA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 8 December 2014
05 Dec 2014 4.20 Statement of affairs with form 4.19
05 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-21
05 Dec 2014 600 Appointment of a voluntary liquidator
08 Oct 2014 MR04 Satisfaction of charge 3 in full
30 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 SH08 Change of share class name or designation
24 Sep 2014 TM01 Termination of appointment of Robert William Harrison as a director on 19 September 2014
22 Sep 2014 TM01 Termination of appointment of Susan Mary Hayden as a director on 21 August 2014
04 Sep 2014 TM02 Termination of appointment of Susan Hayden as a secretary on 3 September 2014
04 Sep 2014 AP03 Appointment of Amira Burzic as a secretary on 3 September 2014
22 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
13 May 2014 AA Accounts for a small company made up to 31 December 2013
03 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke auth capital restrictions 09/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2014 SH03 Purchase of own shares.
31 Dec 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Dec 2013 AP01 Appointment of Susan Hayden as a director
06 Nov 2013 AP01 Appointment of Mr Christian Olsen as a director
31 Oct 2013 CERTNM Company name changed congrex uk LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution