CONTESSA LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.04466632
CategoryPrivate Limited Company
Incorporated21 Jun 2002
Age21 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution11 Apr 2024
Years1 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

Gazette dissolved liquidation

Date: 11 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 31 Oct 2022

Category: Address

Type: AD02

New address: 52 Lime Street London EC3M 7AF

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hall

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alexander woodgate

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/06/05--------- £ si 39000@1=39000 £ ic 1000/40000

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/05

Documents

View document PDF

Resolution

Date: 22 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/06/02--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/06/02

Documents

View document PDF

Resolution

Date: 28 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/12/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ACUTE PEST SOLUTIONS LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:09825496
Status:ACTIVE
Category:Private Limited Company

DEAD REBEL LIMITED

69 MASSETTS ROAD,HORLEY,RH6 7EB

Number:10905363
Status:ACTIVE
Category:Private Limited Company

HAMER TECHNOLOGY LIMITED

6 HARGREAVES COURT, DYSON WAY,STAFFORD,ST18 0WN

Number:07312510
Status:ACTIVE
Category:Private Limited Company

JABULA LIMITED

31 ABBOTS ROAD,NEWBURY,RG14 7QW

Number:11097090
Status:ACTIVE
Category:Private Limited Company

JAYANTH MEDICAL LIMITED

32 PORTLAND AVENUE,NEW MALDEN,KT3 6AX

Number:11703862
Status:ACTIVE
Category:Private Limited Company

LUCARNA DESIGN LIMITED

SUITE 15G SPRING ROAD,WOLVERHAMPTON,WV4 6JX

Number:10198870
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source