CONVERGA LTD
Status | ACTIVE |
Company No. | 06860841 |
Category | Private Limited Company |
Incorporated | 27 Mar 2009 |
Age | 15 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CONVERGA LTD is an active private limited company with number 06860841. It was incorporated 15 years, 2 months, 11 days ago, on 27 March 2009. The company address is The Stables Far Sheperd House Farm The Stables Far Sheperd House Farm, Halifax, HX2 6DB, England.
Company Fillings
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 03 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-03
Officer name: Craig Matthew Owens
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
Old address: Far Shepherd House Farm Magson House Road Luddendenfoot Halifax HX2 6DB England
New address: The Stables Far Sheperd House Farm Luddendenfoot Halifax HX2 6DB
Change date: 2022-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-16
New address: Far Shepherd House Farm Magson House Road Luddendenfoot Halifax HX2 6DB
Old address: The Annexe Old Lea, Swan Lane Outlane Huddersfield HD3 3YH England
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-04
New address: The Annexe Old Lea, Swan Lane Outlane Huddersfield HD3 3YH
Old address: Unit 4 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY England
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-18
New address: Unit 4 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY
Old address: Elmfield Road Morley Leeds West Yorkshire LS27 0EL England
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Notification of a person with significant control
Date: 13 Sep 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-08
Psc name: Nfx Comms Ltd
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Gething
Cessation date: 2017-12-08
Documents
Gazette filings brought up to date
Date: 19 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-08
Officer name: Susan Gething
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Matthew Owens
Appointment date: 2017-12-08
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
New address: Elmfield Road Morley Leeds West Yorkshire LS27 0EL
Old address: C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS
Documents
Termination secretary company with name termination date
Date: 12 Mar 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Gething
Termination date: 2017-12-08
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-08
Officer name: David Gething
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Gething
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-14
Psc name: Horley Green Chartered Accountants Ltd
Documents
Notification of a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Gething
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Appoint person director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Gething
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous extended
Date: 28 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person secretary company with change date
Date: 22 Apr 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Gething
Change date: 2010-03-27
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-27
Officer name: Mrs Susan Gething
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed mrs susan gething
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david gething
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs susan gething
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr david andrew gething
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rhys evans
Documents
Some Companies
DLP HOUSE,HALIFAX,HX1 2QW
Number: | 08282456 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09968311 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 SPRING GROVE ROAD,HOUNSLOW,TW3 4BD
Number: | 08342534 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BROWN BUTLER LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 09442639 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GARO & CO,LONDON,NW1 6TD
Number: | 07112786 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROCUREMENT2PROJECT MANAGEMENT LTD
THE OLD POST OFFICE HIGH STREET,HOOK,RG27 8NZ
Number: | 09107058 |
Status: | ACTIVE |
Category: | Private Limited Company |