GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 1st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th May 2018. New Address: PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB. Previous address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA
filed on: 24th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th November 2017
filed on: 19th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 5th March 2017 director's details were changed
filed on: 5th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th March 2017 director's details were changed
filed on: 5th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th March 2017 director's details were changed
filed on: 5th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
5th March 2017 - the day director's appointment was terminated
filed on: 5th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 19th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 29th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th November 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th November 2014 with full list of members
filed on: 12th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 15th December 2014. New Address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA. Previous address: 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG England
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th September 2014. New Address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA. Previous address: 36 Saxon Road Wheathampstead St. Albans Hertfordshire AL4 8NZ United Kingdom
filed on: 12th, September 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed contum LIMITEDcertificate issued on 28/07/14
filed on: 28th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 28th, July 2014
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th July 2014
filed on: 28th, July 2014
|
resolution |
|
AP01 |
New director was appointed on 5th December 2013
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2013
|
incorporation |
Free Download
(7 pages)
|