NEW CONVENTIONS LIMITED

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusDISSOLVED
Company No.07065963
CategoryPrivate Limited Company
Incorporated04 Nov 2009
Age14 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 30 days

SUMMARY

NEW CONVENTIONS LIMITED is an dissolved private limited company with number 07065963. It was incorporated 14 years, 7 months, 1 day ago, on 04 November 2009 and it was dissolved 3 years, 7 months, 30 days ago, on 06 October 2020. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Hywel Rhodri Glyn Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Jonathan Gwyn Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Ruskin House Company Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: James William Froomberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Old address: Ruskin House 40-41 Museum Street London WC1A 1LT

Change date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Price

Termination date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Froomberg

Appointment date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Morgan

Appointment date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Capital : 4,800 GBP

Date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ruskin House Company Services Ltd

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 20 Sep 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: C/O C/O a> Haydn Cotsen 71 Cyncoed Road Cardiff CF23 5SB Wales

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Cotsen

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2011

Action Date: 08 Jan 2011

Category: Address

Type: AD01

Old address: 8 Columbus Walk Brigantine Place Cardiff CF10 4BY

Change date: 2011-01-08

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Henry Parry-Jones

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Lloyd

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Haydn Cotsen

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Price

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Christopher Chapman

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-23

Old address: 14-18 City Road Cardiff CF24 3DL United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORD & GROVE ESTATES LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11215773
Status:ACTIVE
Category:Private Limited Company

BEHAVIOUR SOLUTIONS LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:04753717
Status:ACTIVE
Category:Private Limited Company

INTERSTRAT LIMITED

9A BECKET WAY BECKET WAY,CHELMSFORD,CM3 5YS

Number:08483896
Status:ACTIVE
Category:Private Limited Company

J.O.G. CONTRACTORS LIMITED

UNIT 1 THE FELBRIDGE CENTRE,EAST GRINSTEAD,RH19 1XP

Number:06379665
Status:ACTIVE
Category:Private Limited Company

MIDLANDS LETS LIMITED

SUITE 4 6 FREDERICK STREET,LEICESTER,LE18 1PJ

Number:08514782
Status:ACTIVE
Category:Private Limited Company

PMQ ENGINEERING LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:11725532
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