Advanced company searchLink opens in new window

CONVIVIAL LTD.

Company number 07859368

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)
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
  • GBP 100
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
  • ANNOTATION Clarification Allotment date of 29/03/2012
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015.
29 Mar 2012 AP01 Appointment of Mr David Roland Ainsworth as a director
24 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted