CONTESSA LIMITED
Status | DISSOLVED |
Company No. | 04466632 |
Category | Private Limited Company |
Incorporated | 21 Jun 2002 |
Age | 21 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2024 |
Years | 1 month, 12 days |
SUMMARY
CONTESSA LIMITED is an dissolved private limited company with number 04466632. It was incorporated 21 years, 11 months, 2 days ago, on 21 June 2002 and it was dissolved 1 month, 12 days ago, on 11 April 2024. The company address is 30 Finsbury Square, London, EC2A 1AG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2023
Action Date: 03 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-03
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Change sail address company with new address
Date: 31 Oct 2022
Category: Address
Type: AD02
New address: 52 Lime Street London EC3M 7AF
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Old address: 52 Lime Street London EC3M 7AF England
Change date: 2022-10-17
New address: 30 Finsbury Square London EC2A 1AG
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Termination director company with name termination date
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Andrew William Rayner
Documents
Change person director company with change date
Date: 03 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Gerard Cullum
Change date: 2019-11-28
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-28
Officer name: Mr David Murie
Documents
Appoint person secretary company with name date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-13
Officer name: Kelly Lawrence
Documents
Termination secretary company with name termination date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Bugler
Termination date: 2019-11-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
New address: 52 Lime Street London EC3M 7AF
Old address: C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom
Change date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Gerard Cullum
Appointment date: 2018-09-21
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Cullum
Termination date: 2018-09-21
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-21
Officer name: Dax Gulmohamed
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Cullum
Appointment date: 2018-09-21
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Notification of a person with significant control
Date: 28 Nov 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Axis Capital Holdings Limited
Notification date: 2017-09-06
Documents
Cessation of a person with significant control
Date: 28 Nov 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Simon Tunstall
Cessation date: 2017-09-06
Documents
Cessation of a person with significant control
Date: 28 Nov 2017
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-06
Psc name: Andrew Rayner
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Murie
Appointment date: 2017-09-12
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-12
Officer name: Mr Dax Gulmohamed
Documents
Appoint person secretary company with name date
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Bugler
Appointment date: 2017-11-22
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Keith Simon Tunstall
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
New address: C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW
Change date: 2017-11-28
Old address: Suite 732, 7th Floor, Lloyds of London 1 Lime Street London EC3M 7HA
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 05 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Keith Tunstall
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Rayner
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Old address: Suite 732 7Th Floor Lloyds of London 1 Lime Streey London EC3M 7HA
Change date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 02 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hall
Documents
Termination secretary company with name
Date: 02 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Hall
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Simon Tunstall
Change date: 2011-03-01
Documents
Accounts with accounts type full
Date: 03 Oct 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: 22 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Simon Tunstall
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew William Rayner
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Victor Hall
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 07 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alexander woodgate
Documents
Accounts with accounts type full
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; no change of members
Documents
Accounts with accounts type full
Date: 18 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/06/05--------- £ si 39000@1=39000 £ ic 1000/40000
Documents
Legacy
Date: 22 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/05
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; no change of members
Documents
Accounts with accounts type full
Date: 18 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 03 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; no change of members
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 28 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/06/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 28 Jul 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/06/02
Documents
Resolution
Date: 28 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: lloyds of london 1 lime street london EC3M 7HA
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 24/12/02 from: khan thornton the old post office south woodham ferrers chelmsford essex CM2 5TQ
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 09825496 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MASSETTS ROAD,HORLEY,RH6 7EB
Number: | 10905363 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HARGREAVES COURT, DYSON WAY,STAFFORD,ST18 0WN
Number: | 07312510 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ABBOTS ROAD,NEWBURY,RG14 7QW
Number: | 11097090 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PORTLAND AVENUE,NEW MALDEN,KT3 6AX
Number: | 11703862 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15G SPRING ROAD,WOLVERHAMPTON,WV4 6JX
Number: | 10198870 |
Status: | ACTIVE |
Category: | Private Limited Company |