- Company Overview for CON-TEMPO DESIGN LIMITED (06768817)
- Filing history for CON-TEMPO DESIGN LIMITED (06768817)
- People for CON-TEMPO DESIGN LIMITED (06768817)
- Insolvency for CON-TEMPO DESIGN LIMITED (06768817)
- More for CON-TEMPO DESIGN LIMITED (06768817)
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) |
---|---|---|---|
15 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2018 | 2.35B | Notice of move from Administration to Dissolution on 10 November 2016 | |
13 Jul 2016 | 2.24B | Administrator's progress report to 15 May 2016 | |
02 Feb 2016 | 2.23B | Result of meeting of creditors | |
25 Jan 2016 | 2.17B | Statement of administrator's proposal | |
27 Nov 2015 | AD01 | Registered office address changed from 33 Brown Street Salisbury Wiltshire SP1 2AS to 3 Field Court London WC1R 5EF on 27 November 2015 | |
26 Nov 2015 | 2.12B | Appointment of an administrator | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-04-24
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | AD01 | Registered office address changed from Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 2 May 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2014 | AD01 | Registered office address changed from Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP on 27 February 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from , Manor Barn, Upton Lovell, Warminster, Wiltshire, BA12 0JW on 22 February 2012 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Mar 2011 | TM02 | Termination of appointment of Frati Alison as a secretary | |
07 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
10 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
30 Jul 2010 | SH08 | Change of share class name or designation |