CONVERSO PROJECT SOLUTIONS LIMITED
Company number 08791952
- Company Overview for CONVERSO PROJECT SOLUTIONS LIMITED (08791952)
- Filing history for CONVERSO PROJECT SOLUTIONS LIMITED (08791952)
- People for CONVERSO PROJECT SOLUTIONS LIMITED (08791952)
- Charges for CONVERSO PROJECT SOLUTIONS LIMITED (08791952)
- Insolvency for CONVERSO PROJECT SOLUTIONS LIMITED (08791952)
- More for CONVERSO PROJECT SOLUTIONS LIMITED (08791952)
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) |
---|---|---|---|
13 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2024 | |
30 Aug 2023 | LIQ02 | Statement of affairs | |
19 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2023 | AD01 | Registered office address changed from 1st Floor 23 East Park Road Leicester LE5 4QD England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 18 August 2023 | |
26 Apr 2023 | PSC01 | Notification of Damian Konrad Kolek as a person with significant control on 1 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
17 Apr 2023 | TM01 | Termination of appointment of Onna-Georgiana Butnariu as a director on 1 April 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Damian Konrad Kolek as a director on 1 April 2023 | |
12 Dec 2022 | PSC07 | Cessation of Timothy Christian Lycett as a person with significant control on 24 November 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Timothy Christian Lycett as a director on 24 November 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 18 Morland Avenue Leicester LE2 2PE England to 1st Floor 23 East Park Road Leicester LE5 4QD on 24 November 2022 | |
24 Nov 2022 | AP01 | Appointment of Mrs Onna-Georgiana Butnariu as a director on 15 November 2022 | |
24 Nov 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
13 Jun 2022 | AD01 | Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 18 Morland Avenue Leicester LE2 2PE on 13 June 2022 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates |