Advanced company searchLink opens in new window

CONTESSA LIMITED

Company number 04466632

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)
11 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 3 October 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 Oct 2022 AD02 Register inspection address has been changed to 52 Lime Street London EC3M 7AF
17 Oct 2022 AD01 Registered office address changed from 52 Lime Street London EC3M 7AF England to 30 Finsbury Square London EC2A 1AG on 17 October 2022
17 Oct 2022 600 Appointment of a voluntary liquidator
17 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-04
17 Oct 2022 LIQ01 Declaration of solvency
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
01 May 2020 TM01 Termination of appointment of Andrew William Rayner as a director on 30 April 2020
03 Dec 2019 CH01 Director's details changed for Mr Paul John Gerard Cullum on 28 November 2019
28 Nov 2019 CH01 Director's details changed for Mr David Murie on 28 November 2019
13 Nov 2019 AP03 Appointment of Kelly Lawrence as a secretary on 13 November 2019
13 Nov 2019 TM02 Termination of appointment of Nicholas Bugler as a secretary on 13 November 2019
13 Nov 2019 AD01 Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to 52 Lime Street London EC3M 7AF on 13 November 2019
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Mr Paul John Gerard Cullum as a director on 21 September 2018