- Company Overview for CONTENDAM LIMITED (01627147)
- Filing history for CONTENDAM LIMITED (01627147)
- People for CONTENDAM LIMITED (01627147)
- Charges for CONTENDAM LIMITED (01627147)
- Insolvency for CONTENDAM LIMITED (01627147)
- More for CONTENDAM LIMITED (01627147)
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
|
|
05 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | SH03 | Purchase of own shares. | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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
|