CONTRIBUTORIA LIMITED

92 London Street, Reading, RG1 4SJ, Berkshire
StatusDISSOLVED
Company No.09043660
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 5 days
JurisdictionEngland Wales
Dissolution07 Sep 2018
Years5 years, 8 months, 14 days

SUMMARY

CONTRIBUTORIA LIMITED is an dissolved private limited company with number 09043660. It was incorporated 10 years, 5 days ago, on 16 May 2014 and it was dissolved 5 years, 8 months, 14 days ago, on 07 September 2018. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

Old address: PO Box 68164 Kings Place 90 York Way London N1P 2AP

Change date: 2017-04-09

New address: 92 London Street Reading Berkshire RG1 4SJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Mark Tranter

Termination date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Margaret Pape

Appointment date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Emma Marie Ciechan

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 03 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-23

Officer name: Darren David Singer

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Skipwith Pemsel

Appointment date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Arthur Miller

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Ms Emma Marie Ciechan

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FONDO MOLINARI LP

SUITE 1 44 MAIN STREET,LANARKSHIRE,ML11 0QW

Number:SL021053
Status:ACTIVE
Category:Limited Partnership

LUNAR FILM AND TELEVISION LTD

THE HIDE THE HIDE,STROUD,GL5 5JJ

Number:04428102
Status:ACTIVE
Category:Private Limited Company

QUITE SCARY PRODUCTIONS LIMITED

9 THE TRIANGLE, CAEGARW,RCT,CF45 4BA

Number:06208515
Status:ACTIVE
Category:Private Limited Company

SIKAN ELECTRONICS LIMITED

SUITE 1,LONDON,SW1Y 4LB

Number:08047285
Status:ACTIVE
Category:Private Limited Company

STAR NURSERIES LIMITED

LAKE LANE,WEST SUSSEX,PO22 0AL

Number:01789179
Status:ACTIVE
Category:Private Limited Company

THE GRAND (PLYMOUTH) MANAGEMENT COMPANY LIMITED

64 DURNFORD STREET,PLYMOUTH,PL1 3QN

Number:07307035
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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