- Company Overview for CONVERGIS LIMITED (04933590)
- Filing history for CONVERGIS LIMITED (04933590)
- People for CONVERGIS LIMITED (04933590)
- Charges for CONVERGIS LIMITED (04933590)
- More for CONVERGIS LIMITED (04933590)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2018 | DS01 | Application to strike the company off the register | |
21 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
23 Nov 2016 | AA01 | Current accounting period extended from 30 May 2016 to 29 November 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
19 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
23 Nov 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 May 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD01 | Registered office address changed from Montpelier Chambers High Street South Dunstable Bedfordshire LU6 3SF to 61-63 High Street South Dunstable Bedfordshire LU6 3SF on 9 March 2015 | |
26 Feb 2014 | MR01 | Registration of charge 049335900004 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AP01 | Appointment of Mr Darren Paul Liles as a director | |
05 Feb 2014 | AP01 | Appointment of Mr James Anthony Lyon Anderton as a director | |
05 Feb 2014 | AD01 | Registered office address changed from Montpelier Chambers High Street South Dunstable Bedfordshire LU6 3SF England on 5 February 2014 | |
05 Feb 2014 | AD01 | Registered office address changed from C/O Elisabeth Boyde Burton Lodge Cott Sawgate Lane Stapleford Melton Mowbray Leicestershire LE14 2XF on 5 February 2014 | |
24 Jan 2014 | TM01 | Termination of appointment of Krishan Mistry as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Elisabeth Boyde as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Elisabeth Boyde as a director | |
24 Jan 2014 | TM02 | Termination of appointment of Elisabeth Boyde as a secretary | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |