- Company Overview for CONTESSA LIMITED (04466632)
- Filing history for CONTESSA LIMITED (04466632)
- People for CONTESSA LIMITED (04466632)
- Charges for CONTESSA LIMITED (04466632)
- Insolvency for CONTESSA LIMITED (04466632)
- More for CONTESSA LIMITED (04466632)
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
|
|
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 |