CONTRAVARIANCE LTD

Company Documents

DateDescription
13/06/2113 June 2021 Final Gazette dissolved following liquidation

View Document

13/06/2113 June 2021 Final Gazette dissolved following liquidation

View Document

13/06/2113 June 2021 Final Gazette dissolved following liquidation

View Document

13/06/2113 June 2021 Final Gazette dissolved following liquidation

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM NAN KEMPS CORNER KINGSTON RIDGE KINGSTON LEWES BN7 3JU

View Document

28/02/2028 February 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/02/2028 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/2028 February 2020 RESOLUTION INSOLVENCY:LIQUIDATOR'S RESPONSIBILITIES

View Document

28/02/2028 February 2020 SPECIAL RESOLUTION TO WIND UP

View Document

08/02/208 February 2020 PREVEXT FROM 31/12/2019 TO 31/01/2020

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM OWENS

View Document

10/12/1910 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2019

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE OWENS

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 2

View Document

16/09/1616 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1616 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1615 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD WRIGHT

View Document

16/12/1516 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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