CONTRACT INVENTORIES LIMITED
Status | DISSOLVED |
Company No. | 04810543 |
Category | Private Limited Company |
Incorporated | 25 Jun 2003 |
Age | 20 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 16 days |
SUMMARY
CONTRACT INVENTORIES LIMITED is an dissolved private limited company with number 04810543. It was incorporated 20 years, 11 months, 10 days ago, on 25 June 2003 and it was dissolved 4 years, 9 months, 16 days ago, on 20 August 2019. The company address is C/O Samara & Co Unit 201, Metroline House C/O Samara & Co Unit 201, Metroline House, Harrow, HA1 1BQ, England.
Company Fillings
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Terry Ann White
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-31
Psc name: Rizwan Bhattia
Documents
Gazette filings brought up to date
Date: 11 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-30
Old address: C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ England
New address: C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ
Documents
Appoint person director company with name date
Date: 30 Jun 2017
Action Date: 18 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-18
Officer name: Mr Rizwan Bhattia
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
New address: C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ
Old address: C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS England
Change date: 2017-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: Samara & Co 511 Kenton Lane Harrow Middlesex HA3 7JW
Change date: 2016-01-04
New address: C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Termination secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Sclare
Documents
Move registers to sail company
Date: 11 Jul 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Old address: C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
Change date: 2011-11-07
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Old address: C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom
Change date: 2011-11-07
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change registered office address company with date old address
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-13
Old address: Fairman Law House Park Terrace Worcester Park Surrey London KT4 7JZ
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Ann White
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 03/09/2008 from 331 lillie road london SW6 7NR
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Gazette filings brought up to date
Date: 01 Mar 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/04; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 19 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed h I cosmetics LIMITED\certificate issued on 19/01/05
Documents
Legacy
Date: 19 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 19/01/05 from: davis house 331 lillie road london SW6 9NR
Documents
Resolution
Date: 17 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 17/01/05 from: 71 bath court bath street london EC12 9EU
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25 NEW QUEBEC STREET,LONDON,W1H 7SF
Number: | 10832067 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRAESIDE PLACE,FALKIRK,FK2 9NN
Number: | SC587595 |
Status: | ACTIVE |
Category: | Private Limited Company |
86/90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11378050 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 11496301 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 07824034 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COFFEE PROJECT TRADING COMPANY LIMITED
43 MARCHWOOD ROAD,SHEFFIELD,S6 5LB
Number: | 04254919 |
Status: | ACTIVE |
Category: | Private Limited Company |