Advanced company searchLink opens in new window

CONVERGIS LIMITED

Company number 04933590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 102
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
  • GBP 100
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
  • GBP 100
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