Advanced company searchLink opens in new window

CONVICTION ENTERPRISES LIMITED

Company number 14384625

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2024 DS01 Application to strike the company off the register
27 Feb 2024 CH01 Director's details changed for Mr Andrew Barry Jenkins on 27 February 2024
18 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
11 Oct 2023 CH01 Director's details changed for Mrs Rebecca Jane Roberts on 11 October 2023
19 Jul 2023 TM01 Termination of appointment of Jeremy Peter Middleton as a director on 18 July 2023
06 Feb 2023 PSC01 Notification of Andrew Barry Jenkins as a person with significant control on 23 January 2023
06 Feb 2023 PSC07 Cessation of Rebecca Jane Roberts as a person with significant control on 1 February 2023
30 Jan 2023 PSC02 Notification of Conviction Asset Management Limited as a person with significant control on 29 September 2022
30 Jan 2023 PSC02 Notification of Middleton Enterprises Ltd as a person with significant control on 29 September 2022
25 Jan 2023 AP01 Appointment of Mr Jeremy Peter Middleton as a director on 23 January 2023
25 Jan 2023 AP01 Appointment of Mr Andrew Barry Jenkins as a director on 23 January 2023
11 Jan 2023 CH01 Director's details changed for Mrs Rebecca Jane Roberts on 11 January 2023
11 Oct 2022 AD01 Registered office address changed from 43 Haddricks Mill Road Newcastle upon Tyne NE3 1QL United Kingdom to Quayside Lofts 62 the Close Newcastle upon Tyne NE1 3RJ on 11 October 2022
29 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-29
  • GBP 1,000