- Company Overview for CONVERGYS HOLDINGS (GB) LIMITED (05188274)
- Filing history for CONVERGYS HOLDINGS (GB) LIMITED (05188274)
- People for CONVERGYS HOLDINGS (GB) LIMITED (05188274)
- Charges for CONVERGYS HOLDINGS (GB) LIMITED (05188274)
- More for CONVERGYS HOLDINGS (GB) LIMITED (05188274)
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) |
---|---|---|---|
29 Jan 2019 | AP01 | Appointment of Mr. Steven Linley Richie as a director on 22 January 2019 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
04 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | AP01 | Appointment of Beth Evelyn Luciano as a director on 30 June 2017 | |
07 Jul 2017 | AP03 | Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 | |
01 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
18 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Nov 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2015 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2015-11-20
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AP01 | Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | CERTNM |
Company name changed lbm holdings LIMITED\certificate issued on 22/08/14
|
|
22 Aug 2014 | CONNOT | Change of name notice | |
17 Apr 2014 | AP01 | Appointment of Claudia Lynn Cline as a director |