CONTENDER ONLINE LIMITED

120 New Cavendish Street, London, W1W 6XX, United Kingdom
StatusDISSOLVED
Company No.05986996
CategoryPrivate Limited Company
Incorporated02 Nov 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 10 months, 5 days

SUMMARY

CONTENDER ONLINE LIMITED is an dissolved private limited company with number 05986996. It was incorporated 17 years, 7 months, 16 days ago, on 02 November 2006 and it was dissolved 10 years, 10 months, 5 days ago, on 13 August 2013. The company address is 120 New Cavendish Street, London, W1W 6XX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-31

Officer name: Charles Macaulay Ogilvie

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-22

Officer name: Mr Adam Howard Hurst

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Hamilton

Appointment date: 2013-01-22

Documents

View document PDF

Resolution

Date: 28 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 21 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 21 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 21 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2012

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Move registers to registered office company

Date: 13 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giles Kirkley Willits

Change date: 2011-12-12

Documents

View document PDF

Move registers to sail company

Date: 12 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 12 Dec 2011

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2010

Action Date: 29 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-29

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bridgwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Alexander Bridgwood

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Charles Macaulay Ogilvie

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Resolution

Date: 07 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / charles ogilvie / 19/09/2008 / HouseName/Number was: , now: bugsell farm; Street was: 34 gowan avenue, now: bugsell lane; Area was: fulham, now: ; Post Town was: london, now: robertsbridge; Region was: , now: east sussex; Post Code was: SW6 6RF, now: TN32 5EN

Documents

View document PDF

Auditors resignation company

Date: 29 Aug 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 28 Aug 2008

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / richard bridgwood / 01/01/2008 /

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: 120 new cavendish street 1ST floor london W1W 6XX

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 21/03/07 from: 48 margaret street london W1W 8SE

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 02 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX INTERIORS (SW) LIMITED

4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:09182497
Status:ACTIVE
Category:Private Limited Company

IAM EBT TRUSTEE LIMITED

11A REGENT STREET,LONDON,SW1Y 4LR

Number:09337587
Status:ACTIVE
Category:Private Limited Company

KOKO PROPERTY LTD

1 PRINCE OR WALES ROW PRINCE OF WALES ROW,NORTHAMPTON,NN3 7UN

Number:09959055
Status:ACTIVE
Category:Private Limited Company

MATSFORALL LIMITED

80 ASH HILL DRIVE,LEEDS,LS17 8JR

Number:08330364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REHMAN MICHAEL (ACCOUNTANTS) LIMITED

277 ROUNDHAY ROAD,LEEDS,LS8 4HS

Number:07537744
Status:ACTIVE
Category:Private Limited Company

SOUTH WALES MAINTENANCE LIMITED

BRIDGE HOUSE SEVERN BRIDGE,BEWDLEY,DY12 1AB

Number:05329580
Status:LIQUIDATION
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