Advanced company searchLink opens in new window

CONVIVIALITY LIMITED

Company number 07053458

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)
10 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2014 4.68 Liquidators' statement of receipts and payments to 3 December 2014
10 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jul 2014 4.68 Liquidators' statement of receipts and payments to 23 June 2014
09 Jul 2013 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ England on 9 July 2013
05 Jul 2013 AD01 Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN on 5 July 2013
04 Jul 2013 4.20 Statement of affairs with form 4.19
04 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 1,714.4
07 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,175
25 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2012 SH08 Change of share class name or designation
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,150
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 1,100
19 Jun 2012 AP01 Appointment of Ms Emma Louise Wilson as a director on 30 May 2012
10 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 AP01 Appointment of Mr Oliver Black as a director
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,000
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,000
26 May 2011 SH08 Change of share class name or designation
26 May 2011 SH02 Sub-division of shares on 11 March 2011