CONVERGED ALLIANCE LTD
Status | DISSOLVED |
Company No. | 06788899 |
Category | Private Limited Company |
Incorporated | 12 Jan 2009 |
Age | 15 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 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
Mortgage satisfy charge full
Date: 01 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067888990001
Documents
Mortgage satisfy charge full
Date: 01 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067888990002
Documents
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
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
Dissolution application strike off company
Date: 25 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02858451 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAMPTONS KENT INNOVATION CENTRE,BROADSTAIRS,CT10 2QQ
Number: | 02772437 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 COACH WAY,DERBY,DE65 6EU
Number: | 06795977 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTONSHOPEBURNFOOT EAST,NEWCASTLE UPON TYNE,NE19 1TF
Number: | 10056497 |
Status: | ACTIVE |
Category: | Community Interest Company |
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 |