CONTOUR FAJAS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Voluntary strike-off action has been suspended

View Document

23/01/2523 January 2025 Voluntary strike-off action has been suspended

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Registered office address changed to PO Box 4385, 10330324 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-18

View Document

18/11/2418 November 2024

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSON

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103303240001

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR PAUL MICHAEL ROBERTSON

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM SUITE 2 5 PERCY STREET LONDON W1T 1DG UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company