Advanced company searchLink opens in new window

CONVIVIALITY STORES LTD

Company number 05501974

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 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
12 Apr 2018 MR04 Satisfaction of charge 055019740008 in full
12 Apr 2018 MR04 Satisfaction of charge 055019740009 in full
20 Mar 2018 TM01 Termination of appointment of Diana Hunter as a director on 19 March 2018
09 Mar 2018 AA Audit exemption subsidiary accounts made up to 30 April 2017
22 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/17
22 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
22 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
20 Nov 2017 TM02 Termination of appointment of Christopher Andrew Humphreys as a secretary on 30 October 2017
07 Nov 2017 TM01 Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017
06 Nov 2017 AP01 Appointment of Mr Mark Moran as a director on 30 October 2017
11 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 07/07/2016
18 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
10 Jul 2017 CH01 Director's details changed for Mrs Diana Hunter on 1 February 2013
10 Jul 2017 CH01 Director's details changed for Mr Christopher Andrew Humphreys on 16 June 2014
15 Mar 2017 AA Audit exemption subsidiary accounts made up to 1 May 2016
15 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
15 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/05/16
15 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/05/16
02 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/05/16
02 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/05/16
18 Oct 2016 TM01 Termination of appointment of Amanda Jane Jones as a director on 30 September 2016
22 Jul 2016 MR01 Registration of charge 055019740009, created on 8 July 2016