CONTOUR COUTURE LTD

Rutland House 148 Rutland House 148, Birmingham, B3 2FD
StatusDISSOLVED
Company No.07366062
CategoryPrivate Limited Company
Incorporated06 Sep 2010
Age13 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution14 Feb 2017
Years7 years, 3 months, 6 days

SUMMARY

CONTOUR COUTURE LTD is an dissolved private limited company with number 07366062. It was incorporated 13 years, 8 months, 14 days ago, on 06 September 2010 and it was dissolved 7 years, 3 months, 6 days ago, on 14 February 2017. The company address is Rutland House 148 Rutland House 148, Birmingham, B3 2FD.



Company Fillings

Gazette dissolved compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagtar Singh

Termination date: 2016-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jagtar Singh

Change date: 2012-12-04

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagtar Singh

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-17

Old address: Blenheim House 86 London Road Leicester LE2 0QR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nashatar Bains

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jagtar Singh

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jagtar Singh

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nashatar Bains

Documents

View document PDF

Incorporation company

Date: 06 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE WEDDING DESIGN LTD

4 LEAF WALK,NUNEATON,CV10 9FF

Number:11888269
Status:ACTIVE
Category:Private Limited Company

CLEVEDON LAWN TENNIS CLUB LIMITED

CLEVEDON TENNIS CLUB,CLEVEDON,BS21 7SY

Number:05443845
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DENNEHY WELLER & CO. LIMITED

DOWNE HOUSE,ORPINGTON,BR6 0NN

Number:01476316
Status:ACTIVE
Category:Private Limited Company

FLAYM FUELS LIMITED

BECA HOUSE ASHVILLE WAY,RUNCORN,WA7 3EZ

Number:00897429
Status:ACTIVE
Category:Private Limited Company

HYBRID INTELLIGENCE HOLDINGS LTD

GWECORYN,CARMARTHEN,SA32 8PP

Number:11912684
Status:ACTIVE
Category:Private Limited Company

INTER-CONTINENTAL CONSULTING LIMITED

16 QUEEN STREET,ILKESTON,DE7 5GT

Number:07531320
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