- Company Overview for CONVEX CORPORATION UK LTD (07635127)
- Filing history for CONVEX CORPORATION UK LTD (07635127)
- People for CONVEX CORPORATION UK LTD (07635127)
- More for CONVEX CORPORATION UK LTD (07635127)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | AP01 | Appointment of Mr Dipak Darbari as a director on 26 February 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of D Darbari as a secretary on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Rashmi Ghuwalewala as a director on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Chetan Surendrakumar Ghuwalewala as a director on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Surendrakumar Satynarayan Ghuwalewala as a director on 26 February 2021 | |
29 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
22 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
11 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
25 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
25 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
04 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
19 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | TM01 | Termination of appointment of Melissa Damjanovic Darbari as a director on 10 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Melissa Damjanovic Darbari as a director on 10 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Surendrakumar Satynarayan Ghuwalewala as a director on 9 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mrs Rashmi Ghuwalewala as a director on 9 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Chetan Surendrakumar Ghuwalewala as a director on 9 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 1 Georges Mead Elstree Hertfordshire WD6 3LA to Battle House East Barnet Road Barnet Hertfordshire EN4 8RR on 9 April 2015 | |
07 Apr 2015 | CERTNM |
Company name changed black rock commodities LTD\certificate issued on 07/04/15
|