CONTI LIMITED
Status | DISSOLVED |
Company No. | 04107144 |
Category | Private Limited Company |
Incorporated | 14 Nov 2000 |
Age | 23 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
CONTI LIMITED is an dissolved private limited company with number 04107144. It was incorporated 23 years, 7 months, 4 days ago, on 14 November 2000 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is Lakeside 36 Reynards Road Lakeside 36 Reynards Road, Hertfordshire, AL6 9TP.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Change account reference date company previous extended
Date: 21 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2017-12-31
Documents
Capital return purchase own shares
Date: 08 Jun 2018
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 17 Nov 2017
Action Date: 10 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-10
Psc name: Dominique Barbet
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 10 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-10
Psc name: Gregoire Schellaert
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 10 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benoit Koutny
Notification date: 2016-04-10
Documents
Capital allotment shares
Date: 17 Oct 2017
Action Date: 26 Sep 2017
Category: Capital
Type: SH01
Capital : 40 GBP
Date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 05 Feb 2015
Action Date: 19 Dec 2014
Category: Capital
Type: SH01
Capital : 13 GBP
Date: 2014-12-19
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-09
Officer name: Benoit Ghislain Hotat
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital return purchase own shares
Date: 12 Feb 2014
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH06
Capital : 4 GBP
Date: 2014-02-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change person director company with change date
Date: 14 Nov 2013
Action Date: 13 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-13
Officer name: Benoit Koutny
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Capital cancellation shares
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Capital
Type: SH06
Capital : 5 GBP
Date: 2011-10-25
Documents
Capital return purchase own shares
Date: 25 Oct 2011
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Dive
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benoit Ghislain Hotat
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Capital allotment shares
Date: 02 Dec 2010
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Benoit Koutny
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Francois Dive
Change date: 2009-11-14
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/03/06--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Accounts amended with made up date
Date: 26 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AAMD
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Legacy
Date: 11 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/12/01
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 01/03/01 from: suite C1 city cloisters 196 old street london EC1V 9FR
Documents
Certificate change of name company
Date: 22 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed comti LIMITED\certificate issued on 27/12/00
Documents
Certificate change of name company
Date: 15 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harvestbay LIMITED\certificate issued on 18/12/00
Documents
Some Companies
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 04110730 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON CARAVANS & MOTORHOMES BLACKPOOL ROAD,PRESTON,PR4 0XL
Number: | 10835661 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEDFORD RD,BIRMINGHAM,B11 1AX
Number: | 07544600 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
74 WATER LANE,ILFORD,IG3 9HT
Number: | 11833088 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 GLENHURST ROAD,LONDON,N12 9UB
Number: | 07192956 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 09246715 |
Status: | ACTIVE |
Category: | Private Limited Company |