CONVERGED ALLIANCE LTD

Second Floor One Central Boulevard Central Boulevard Second Floor One Central Boulevard Central Boulevard, Solihull, B90 8BG, England
StatusDISSOLVED
Company No.06788899
CategoryPrivate Limited Company
Incorporated12 Jan 2009
Age15 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 14 days

SUMMARY

CONVERGED ALLIANCE LTD is an dissolved private limited company with number 06788899. It was incorporated 15 years, 4 months, 19 days ago, on 12 January 2009 and it was dissolved 2 years, 9 months, 14 days ago, on 17 August 2021. The company address is Second Floor One Central Boulevard Central Boulevard Second Floor One Central Boulevard Central Boulevard, Solihull, B90 8BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067888990001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067888990002

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Stewart James Motler

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-30

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-14

Psc name: Qubic Group Plc

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067888990001

Charge creation date: 2021-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-06

Charge number: 067888990002

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Dawson

Appointment date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Ashton

Appointment date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-24

New address: Second Floor One Central Boulevard Central Boulevard Shirley Solihull B90 8BG

Old address: 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Vasily Papachrisostomou

Termination date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Christopher Papachrisostomou

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Welch

Termination date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Vasily Papachrisostomou

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Papachrisostomou

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2010

Action Date: 06 Feb 2010

Category: Address

Type: AD01

Old address: Prospect House 2 Athenaeum Road Whetstone London United Kingdon N20 9YU Uk

Change date: 2010-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nigel Welch

Change date: 2010-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NORWICH VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02858451
Status:ACTIVE
Category:Private Limited Company

PANORAMA COURT LIMITED

BAMPTONS KENT INNOVATION CENTRE,BROADSTAIRS,CT10 2QQ

Number:02772437
Status:ACTIVE
Category:Private Limited Company

PEAK PLUMBING LIMITED

68 COACH WAY,DERBY,DE65 6EU

Number:06795977
Status:ACTIVE
Category:Private Limited Company

RAWHILL WATER SUPPLY CIC

COTTONSHOPEBURNFOOT EAST,NEWCASTLE UPON TYNE,NE19 1TF

Number:10056497
Status:ACTIVE
Category:Community Interest Company

RIPPING IMAGE LIMITED

MAIN HOUSE, WEST SUITE, SECOND FLOOR,MAIDSTONE,ME14 5PP

Number:02818115
Status:ACTIVE
Category:Private Limited Company

THE TRADITIONAL YORK PIE CO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11228134
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