CONTEMPORARY ARTS LIMITED

04609493
SUITE 319-3 1 ROYAL EXCHANGE AVENUE LONDON ENGLAND EC3V 3LT

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Apr 2017 accounts Annual Accounts 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2016 accounts Annual Accounts 2 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
22 Feb 2015 accounts Annual Accounts 2 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
24 Sep 2014 accounts Annual Accounts 2 Buy now
12 Dec 2013 annual-return Annual Return 3 Buy now
23 Jun 2013 accounts Annual Accounts 2 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 annual-return Annual Return 3 Buy now
20 Dec 2012 officers Termination of appointment of director (Zoulficar Djoma) 1 Buy now
20 Dec 2012 officers Appointment of director (Mr. Hidayaat Hussein Etwaree) 2 Buy now
12 Jul 2012 accounts Annual Accounts 2 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2011 officers Termination of appointment of director (Victoria Vernon) 1 Buy now
30 Oct 2011 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
30 Oct 2011 officers Appointment of director (Mr Zoulficar Djoma) 2 Buy now
26 Sep 2011 accounts Annual Accounts 2 Buy now
01 Feb 2011 officers Appointment of director (Victoria Vernon) 2 Buy now
31 Jan 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
11 May 2010 accounts Annual Accounts 2 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
04 Nov 2008 officers Secretary appointed tracey elizabeth taylor 1 Buy now
04 Nov 2008 officers Appointment terminated secretary elizabeth vail 1 Buy now
22 Oct 2008 accounts Annual Accounts 6 Buy now
22 Oct 2008 resolution Resolution 1 Buy now
17 Dec 2007 annual-return Return made up to 05/12/07; full list of members 2 Buy now
16 Jul 2007 accounts Annual Accounts 4 Buy now
16 Jul 2007 resolution Resolution 1 Buy now
19 Dec 2006 annual-return Return made up to 05/12/06; full list of members 2 Buy now
16 May 2006 resolution Resolution 1 Buy now
16 May 2006 accounts Annual Accounts 5 Buy now
13 Dec 2005 annual-return Return made up to 05/12/05; full list of members 2 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: hipoint thomas street taunton somerset TA2 6HB 1 Buy now
21 Sep 2005 officers Director resigned 1 Buy now
21 Sep 2005 officers New secretary appointed 1 Buy now
21 Sep 2005 officers Secretary resigned 1 Buy now
07 Jul 2005 resolution Resolution 1 Buy now
06 Jul 2005 accounts Annual Accounts 6 Buy now
06 Jan 2005 annual-return Return made up to 05/12/04; full list of members 8 Buy now
02 Aug 2004 accounts Annual Accounts 6 Buy now
05 Feb 2004 annual-return Return made up to 05/12/03; full list of members 7 Buy now
12 Dec 2002 officers Director resigned 1 Buy now
12 Dec 2002 address Registered office changed on 12/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
12 Dec 2002 officers New director appointed 2 Buy now
12 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2002 officers Secretary resigned 1 Buy now
05 Dec 2002 incorporation Incorporation Company 15 Buy now