Advanced company searchLink opens in new window

CONTENDER ONLINE LIMITED

Company number 05986996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2013 DS01 Application to strike the company off the register
14 Feb 2013 TM01 Termination of appointment of Charles Macaulay Ogilvie as a director on 31 January 2013
31 Jan 2013 AP01 Appointment of Mr Adam Howard Hurst as a director on 22 January 2013
31 Jan 2013 AP01 Appointment of Alex Hamilton as a director on 22 January 2013
28 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Dec 2012 MA Memorandum and Articles of Association
19 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1,000
13 Nov 2012 AD04 Register(s) moved to registered office address
08 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Giles Kirkley Willits on 12 December 2011
12 Dec 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
12 Dec 2011 AD03 Register(s) moved to registered inspection location
17 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
29 Dec 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
29 Dec 2010 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 29 December 2010
30 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders