Advanced company searchLink opens in new window

KONTERA LTD

Company number 07146505

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 AA Accounts for a small company made up to 31 March 2016
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2016 DS01 Application to strike the company off the register
15 Apr 2016 AUD Auditor's resignation
26 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Jan 2016 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
25 Jan 2016 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
12 Aug 2015 AD01 Registered office address changed from 7th Floor Communications House 48 Leicester Square London WC2H 7LT to The Place 175 High Holborn Second Floor London WC1V 7AA on 12 August 2015
22 Jul 2015 AP01 Appointment of Sambamurthy Natarajan as a director on 11 May 2015
22 Jul 2015 TM01 Termination of appointment of Jonathan Saul Auerbach as a director on 12 May 2015
18 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
23 Dec 2014 AP01 Appointment of Jonathan Saul Auerbach as a director on 9 December 2014
22 Dec 2014 TM01 Termination of appointment of Lew Yoong Keong Allen as a director on 9 December 2014
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Sep 2014 TM02 Termination of appointment of a secretary
04 Sep 2014 AD01 Registered office address changed from 7Th Floor, Communications House 48 Leicester Square London WC2H 7LU England to 7Th Floor Communications House 48 Leicester Square London WC2H 7LT on 4 September 2014
01 Jul 2014 CH01 Director's details changed for Mr Lew Yoong Keong Allen on 1 July 2014
01 Jul 2014 TM01 Termination of appointment of Assaf Henkin as a director
01 Jul 2014 TM01 Termination of appointment of Yoav Shaham as a director
01 Jul 2014 AP01 Appointment of Ms Jeann Low Ngiap Jong as a director
01 Jul 2014 AP01 Appointment of Mr Lew Yoong Keong Allen as a director
01 Jul 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary