CONWAY CAPITAL LTD

12 Lion & Lamb Yard, Farnham, GU9 7LL, Surrey
StatusDISSOLVED
Company No.04951739
CategoryPrivate Limited Company
Incorporated03 Nov 2003
Age20 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 6 months, 15 days

SUMMARY

CONWAY CAPITAL LTD is an dissolved private limited company with number 04951739. It was incorporated 20 years, 6 months, 13 days ago, on 03 November 2003 and it was dissolved 7 years, 6 months, 15 days ago, on 01 November 2016. The company address is 12 Lion & Lamb Yard, Farnham, GU9 7LL, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-16

Officer name: Mr Daniel James Breden Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2013

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-16

Officer name: Mr Daniel James Breden Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: C/O C/O Grosvenor Park 3Rd Floor 7 Hanover Square London W1S 1HQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charmian Elizabeth Taylor

Change date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Old address: 47 Queen Anne Street London W1G 9JG

Change date: 2011-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Mr Daniel James Breden Taylor

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Charmian Elizabeth Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/2008 to 31/12/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: 1 conway house 6 ormonde gate london SW3 4EU

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 May 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Address

Type: 287

Description: Registered office changed on 05/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 03 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guy x productions LIMITED\certificate issued on 03/05/06

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 05/04/05

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hillvine LIMITED\certificate issued on 18/12/03

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 01/12/03 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELVANBUILD LIMITED

9 BARFIELD,KENT,DA4 9EJ

Number:02580443
Status:ACTIVE
Category:Private Limited Company
Number:IP10966R
Status:ACTIVE
Category:Industrial and Provident Society

HIVE INVESTMENTS US HOLDINGS LIMITED

REDWOOD HOUSE 5 REDWOOD CRESCENT,EAST KILBRIDE,G74 5PA

Number:SC438011
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CULTURAL EXCHANGE

15 THORNTON PLACE,LONDON,W1H 1FL

Number:02115932
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAMES DRENNAN (BALGRACIE) LIMITED

BALGRACIE,STRANRAER,DG9 0LY

Number:SC038252
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST BRISTOL CO-OPERATIVE LEARNING TRUST

ASHTON PARK SCHOOL,BRISTOL,BS3 2JL

Number:07196462
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source