CONVERGED MANAGEMENT LTD

66 Swaledale Road, Warminster, BA12 8FJ, England
StatusDISSOLVED
Company No.06080758
CategoryPrivate Limited Company
Incorporated02 Feb 2007
Age17 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 14 days

SUMMARY

CONVERGED MANAGEMENT LTD is an dissolved private limited company with number 06080758. It was incorporated 17 years, 3 months, 1 day ago, on 02 February 2007 and it was dissolved 3 years, 6 months, 14 days ago, on 20 October 2020. The company address is 66 Swaledale Road, Warminster, BA12 8FJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: Level Two, the Old Malthouse Clarence Street Bath BA1 5NS

Change date: 2018-10-03

New address: 66 Swaledale Road Warminster BA12 8FJ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-04

Officer name: Peter Joseph Wools

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Sutton

Change date: 2010-02-03

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/02/07--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEXEA LTD

MALMARC HOUSE,LEEDS,LS11 6XD

Number:10944975
Status:ACTIVE
Category:Private Limited Company

HOGG (NEWS) LIMITED

1 HATTON CLOSE,SHEFFIELD,S18 5RW

Number:01136817
Status:ACTIVE
Category:Private Limited Company

JUDY CRAYMER LIMITED

32-33 ST. JAMES'S PLACE,LONDON,SW1A 1NR

Number:03626227
Status:ACTIVE
Category:Private Limited Company

LACHMAN GROUP LIMITED

75 WESTERN ROAD,SOUTHALL,UB2 5HQ

Number:11717637
Status:ACTIVE
Category:Private Limited Company

MEN ONLY LIMITED

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:07659576
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL CARPENTRY & JOINERY LIMITED

30 TRINITY ROAD, SOUTHWELL,NOTTS,NG25 0NP

Number:05318694
Status:ACTIVE
Category:Private Limited Company

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