Advanced company searchLink opens in new window

CONTOUR NO 3 LLP

Company number OC393455

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2018 LLDS01 Application to strike the limited liability partnership off the register
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 LLCS01 Confirmation statement made on 29 May 2017 with updates
09 Feb 2017 LLCH02 Member's details changed for Contour Capital Limited on 9 February 2017
15 Nov 2016 AA Full accounts made up to 31 March 2016
28 Oct 2016 LLAD01 Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016
01 Jun 2016 LLAR01 Annual return made up to 29 May 2016
20 Nov 2015 AA Full accounts made up to 31 March 2015
15 Jul 2015 LLAR01 Annual return made up to 29 May 2015
12 Jun 2015 LLAA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
26 Nov 2014 LLAP02 Appointment of Royston Properties Limited as a member on 26 September 2014
26 Nov 2014 LLAP02 Appointment of Titans Investments Limited as a member on 26 September 2014
26 Nov 2014 LLAP01 Appointment of James Julian Blackwell as a member on 26 September 2014
26 Nov 2014 LLAP01 Appointment of Mr Dominic Pascal Thurston Granter as a member on 26 September 2014
26 Nov 2014 LLAP01 Appointment of David Henry Power as a member on 26 September 2014
28 Jul 2014 LLAP02 Appointment of Evesbatch Leasing Limited as a member
29 May 2014 LLIN01 Incorporation of a limited liability partnership