CONTOURGLOBAL HUMMINGBIRD UK HOLDCO I LIMITED

55 Baker Street 55 Baker Street, London, W1U 8EW, England
StatusDISSOLVED
Company No.13025013
CategoryPrivate Limited Company
Incorporated17 Nov 2020
Age3 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 21 days

SUMMARY

CONTOURGLOBAL HUMMINGBIRD UK HOLDCO I LIMITED is an dissolved private limited company with number 13025013. It was incorporated 3 years, 6 months, 29 days ago, on 17 November 2020 and it was dissolved 5 months, 21 days ago, on 26 December 2023. The company address is 55 Baker Street 55 Baker Street, London, W1U 8EW, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-30

Capital : 6 GBP

Documents

View document PDF

Legacy

Date: 30 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/06/23

Documents

View document PDF

Resolution

Date: 30 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-06

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurent Hullo

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Stefan Ludwig Schellinger

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-29

Psc name: Contourglobal Plc

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Capital

Type: SH19

Capital : 5 GBP

Date: 2022-04-07

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/04/22

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

New address: 55 Baker Street 5th Floor London W1U 8EW

Change date: 2022-02-11

Old address: 7th Floor, Park House 116 Park Street London England W1K 6SS United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 12 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-12

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 20 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-20

Capital : 3 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-17

Officer name: Nicolas Clerc

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Feb 2021

Action Date: 16 Feb 2021

Category: Capital

Type: RP04SH01

Capital : 2 GBP

Date: 2021-02-16

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 16 Feb 2021

Category: Capital

Type: SH01

Capital : 342,713,255.73 GBP

Date: 2021-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Nov 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST2WEST.BIZ LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:05230950
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRZO LTD

25B ECKSTEIN ROAD,LONDON,SW11 1QE

Number:09488853
Status:ACTIVE
Category:Private Limited Company

GLOBAL SAFETY TRAINING LIMITED

109 HOLLYMOUNT,WORCESTER,WR4 9SF

Number:09525954
Status:ACTIVE
Category:Private Limited Company

KEVIN PAYNE INTERIORS LTD

4 CROMWELL COURT,AYLESBURY,HP20 2PB

Number:11320270
Status:ACTIVE
Category:Private Limited Company

MAYSHIEL FARM

CRANSHAWS,,

Number:SL000523
Status:ACTIVE
Category:Limited Partnership

MUNDIPHARMA IT SERVICES LIMITED

9TH FLOOR,LONDON,SW1Y 4TQ

Number:07485493
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