CORVENTIS LIMITED

Mitre House, 160 Aldersgate Street, London, EC1A 4DD
StatusDISSOLVED
Company No.06673415
CategoryPrivate Limited Company
Incorporated14 Aug 2008
Age15 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution29 Sep 2015
Years8 years, 8 months, 14 days

SUMMARY

CORVENTIS LIMITED is an dissolved private limited company with number 06673415. It was incorporated 15 years, 9 months, 30 days ago, on 14 August 2008 and it was dissolved 8 years, 8 months, 14 days ago, on 29 September 2015. The company address is Mitre House, 160 Aldersgate Street, London, EC1A 4DD.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-20

Officer name: Ms Jacqueline Fielding

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Justin Elsey

Appointment date: 2014-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Russell

Termination date: 2014-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

New address: Mitre House, 160 Aldersgate Street London EC1A 4DD

Change date: 2014-07-15

Old address: 90 Fetter Lane London EC4A 1EQ United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-07-14

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-14

Officer name: Bird & Bird Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Russell

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yatheendhar Manicka

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bird & Bird Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-03

Old address: 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-15

Old address: Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary he/vlg secretaries LIMITED

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed ohs secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 15/01/2009 from c/o heller ehrman (europe) LLP condor house 10 st. Paul's churchyard london EC4M 8AL

Documents

View document PDF

Incorporation company

Date: 14 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWYNS CONNOR WARIN LIMITED

3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG

Number:10267333
Status:ACTIVE
Category:Private Limited Company

ASN PLANT LIMITED

KINGHAM CHAMBERS,LIVERPOOL,L1 5DW

Number:10261968
Status:ACTIVE
Category:Private Limited Company

HAWORTH MACHINING LIMITED

MULLACOTT CROSS TRADING ESTATE,DEVON,EX34 8PL

Number:00674597
Status:ACTIVE
Category:Private Limited Company

MURFET PROPERTY LTD

SUITE 4 EAST BARTON BARNS,BURY ST EDMUNDS,IP31 2QY

Number:08813799
Status:ACTIVE
Category:Private Limited Company

STEPHANIES STABLES LTD

HIGHFIELD HOUSE,BIRMINGHAM,B28 9HA

Number:11529439
Status:ACTIVE
Category:Private Limited Company

SWEETINGS ROAD LTD

12/2 HOPETOUN STREET,EDINBURGH,EH7 4GH

Number:SC445642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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