KONTEMPORARYART LIMITED

06131942
2/3 PAVILION BUILDINGS BRIGHTON BN1 1EE

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
24 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
23 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
14 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
10 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
15 Nov 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
15 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Nov 2016 resolution Resolution 1 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 4 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
10 Sep 2013 accounts Annual Accounts 3 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
22 Jul 2010 accounts Annual Accounts 4 Buy now
29 Jun 2010 officers Change of particulars for director (Myriam Blundell) 2 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
27 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
24 Oct 2008 address Registered office changed on 24/10/2008 from c/o spofforths LLP 9 donnington park 85 birdham road, chichester west sussex PO20 7AJ 1 Buy now
18 Apr 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
20 Mar 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
28 Feb 2007 incorporation Incorporation Company 17 Buy now