Advanced company searchLink opens in new window

CONTEXTUALISED LIMITED

Company number 08194427

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
26 Jun 2018 TM01 Termination of appointment of Steven Richard Moxey as a director on 25 June 2018
26 Jun 2018 TM01 Termination of appointment of Catherine Ellen Anne Mulligan as a director on 25 June 2018
26 Jun 2018 TM01 Termination of appointment of Kieran James Murrell Gutteridge as a director on 25 June 2018
07 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
03 Jul 2017 SH08 Change of share class name or designation
26 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CH01 Director's details changed for Catherine Ellen Anne Mulligan on 12 September 2016
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
12 Sep 2016 CH01 Director's details changed for Mr Peter Samuel Nixson on 12 September 2016
03 May 2016 AA Accounts for a dormant company made up to 31 August 2015
16 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
29 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Oct 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
24 Jul 2014 AP01 Appointment of Mr Kieran James Murrell Gutteridge as a director on 22 July 2014
23 Jul 2014 AP01 Appointment of Catherine Ellen Anne Mulligan as a director on 22 July 2014
13 May 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Dec 2013 TM01 Termination of appointment of Keith Marsh as a director
02 Dec 2013 TM01 Termination of appointment of Peter Foley as a director
14 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
29 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)