Advanced company searchLink opens in new window

CONTRIBUTORIA LIMITED

Company number 09043660

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)
07 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2017 AD01 Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to 92 London Street Reading Berkshire RG1 4SJ on 9 April 2017
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-23
06 Apr 2017 4.70 Declaration of solvency
29 Mar 2017 TM02 Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017
06 Oct 2016 AP01 Appointment of Ms Claire Margaret Pape as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016
04 Aug 2016 AA Full accounts made up to 3 April 2016
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
13 Nov 2015 AA Full accounts made up to 29 March 2015
28 Oct 2015 TM01 Termination of appointment of Darren David Singer as a director on 23 October 2015
30 Jul 2015 AP01 Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015
02 Jul 2015 TM01 Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015
03 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 AP01 Appointment of Ms Emma Marie Ciechan as a director on 1 June 2015
28 Aug 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 1