Advanced company searchLink opens in new window

CONTAX LTD

Company number 10739533

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
12 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Sep 2019 CH01 Director's details changed for Mrs Simona Mihaela Mihai on 26 September 2019
26 Sep 2019 PSC04 Change of details for Mrs Simona Mihaela Mihai as a person with significant control on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019
24 Jun 2019 AD01 Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
30 Jan 2019 AD01 Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 30 January 2019
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
30 Aug 2018 AD01 Registered office address changed from 32-33 Cartwright Gardens London WC1H 9EH United Kingdom to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 30 August 2018
30 Aug 2018 PSC01 Notification of Simona Mihaela Mihai as a person with significant control on 30 August 2018
30 Aug 2018 AP01 Appointment of Mrs Simona Mihaela Mihai as a director on 30 August 2018
30 Aug 2018 PSC07 Cessation of Stefano Rossini as a person with significant control on 30 August 2018
30 Aug 2018 TM01 Termination of appointment of Stefano Rossini as a director on 30 August 2018
08 Jun 2018 AA Accounts for a dormant company made up to 30 April 2018
28 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
25 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-25
  • GBP 100