Advanced company searchLink opens in new window

CONTAIN DESIGN LIMITED

Company number 07249785

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 DS01 Application to strike the company off the register
13 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
09 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015
27 Nov 2014 AA Micro company accounts made up to 30 September 2014
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
02 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
03 Jul 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Jan 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 September 2011
19 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
19 May 2011 SH01 Statement of capital following an allotment of shares on 11 May 2010
  • GBP 2
25 Jun 2010 AP01 Appointment of Sarah Elizabeth O'dwyer as a director
25 Jun 2010 AP01 Appointment of Natasha Cox as a director
23 Jun 2010 TM01 Termination of appointment of Andrew Davis as a director
11 May 2010 NEWINC Incorporation