CONDITA LIMITED

Watson House First Floor Watson House First Floor, London, W1U 7BU
StatusDISSOLVED
Company No.06251557
CategoryPrivate Limited Company
Incorporated17 May 2007
Age17 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 years, 11 months, 5 days

SUMMARY

CONDITA LIMITED is an dissolved private limited company with number 06251557. It was incorporated 17 years, 1 month, 18 days ago, on 17 May 2007 and it was dissolved 10 years, 11 months, 5 days ago, on 30 July 2013. The company address is Watson House First Floor Watson House First Floor, London, W1U 7BU.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Capital

Type: SH19

Date: 2012-12-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/12

Documents

View document PDF

Resolution

Date: 27 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change sail address company with old address

Date: 26 Jun 2012

Category: Address

Type: AD02

Old address: 2 Piries Place Horsham West Sussex RH12 1EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cml Secretaries Limited

Termination date: 2011-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 21 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Mr Andrew Chappell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: David John Baskerville

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Mr Andrew Chappell

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-16

Officer name: Cml Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Andrew Chappell

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Andrew Chappell

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Move registers to sail company

Date: 09 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from NO2 broadgate london EC2M 7UR

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed cml secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary teri cavanagh

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / teri cavanagh / 05/09/2008 / HouseName/Number was: , now: suite flat 2 14; Street was: 3 derby court, now: roy grove; Area was: derby road, now: ; Post Town was: east sheen, now: hampton; Region was: london, now: ; Post Code was: SW14 7DW, now: TW12 3DN

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 17 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS MOORE AUDIT LTD

39 ALBERT ROAD,STAFFS,B79 7JS

Number:04353713
Status:ACTIVE
Category:Private Limited Company

LNE (HANTS) LTD

50 CHELTENHAM GARDENS,SOUTHAMPTON,SO30 2UR

Number:10504033
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIGEL EVANS LIMITED

2 DRAKE HOUSE,TAUNTON,TA2 6BJ

Number:07341974
Status:ACTIVE
Category:Private Limited Company

PETER HARGREAVES LTD

CHESTNUT COTTAGE,WORCESTER,WR8 0AS

Number:03945618
Status:ACTIVE
Category:Private Limited Company

PLANET EUROPE LIMITED

ONE BUSINESS VILLAGE,HULL,HU3 4HH

Number:09740181
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEKNOPRO LTD

24 WINDSOR ROAD,PRESTON,PR4 2JR

Number:08381728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source