- Company Overview for CONVIVIAL LTD. (07859368)
- Filing history for CONVIVIAL LTD. (07859368)
- People for CONVIVIAL LTD. (07859368)
- More for CONVIVIAL LTD. (07859368)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2018 | DS01 | Application to strike the company off the register | |
08 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
28 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
20 Oct 2015 | SH02 | Sub-division of shares on 28 March 2012 | |
15 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Sep 2015 | TM01 | Termination of appointment of Robert Douglas Farquharson as a director on 7 September 2015 | |
20 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
28 Jul 2015 | AP01 | Appointment of Mr Robert Douglas Farquharson as a director on 28 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Julian Gleek as a director on 28 July 2015 | |
27 Jul 2015 | AP03 | Appointment of Mr Julian Gleek as a secretary on 24 July 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | AD01 | Registered office address changed from 23 Burney Avenue Surbiton Surrey KT5 8DF United Kingdom on 16 December 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of David Ainsworth as a director | |
11 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
29 Mar 2012 | AP01 | Appointment of Mr David Roland Ainsworth as a director | |
24 Nov 2011 | NEWINC |
Incorporation
|