- Company Overview for CONTRAPTION LIMITED (04824360)
- Filing history for CONTRAPTION LIMITED (04824360)
- People for CONTRAPTION LIMITED (04824360)
- Charges for CONTRAPTION LIMITED (04824360)
- More for CONTRAPTION LIMITED (04824360)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
17 Sep 2010 | AR01 |
Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-09-17
|
|
26 Mar 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
03 Mar 2010 | AD01 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 | |
13 Aug 2009 | 363a | Return made up to 07/07/09; full list of members | |
11 Aug 2009 | 288c | Director's Change of Particulars / marcus warren / 04/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 65C; Street was: flat 24 langley house, now: wigmore street; Post Code was: W2 5ET, now: W1U 1QT; Country was: , now: united kingdom | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
07 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Aug 2008 | 363a | Return made up to 07/07/08; full list of members | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
21 Aug 2007 | 288b | Director resigned | |
10 Aug 2007 | 363a | Return made up to 07/07/07; full list of members | |
10 Aug 2007 | 288c | Director's particulars changed | |
10 Aug 2007 | 288b | Secretary resigned | |
08 Aug 2007 | 363a | Return made up to 07/07/06; full list of members | |
20 Jun 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
05 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 288a | New secretary appointed | |
05 Apr 2007 | 287 | Registered office changed on 05/04/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW | |
15 Dec 2005 | 395 | Particulars of mortgage/charge | |
07 Nov 2005 | 363a | Return made up to 07/07/05; full list of members | |
25 Oct 2005 | 287 | Registered office changed on 25/10/05 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW | |
24 Oct 2005 | AA | Accounts made up to 31 July 2005 |