NEW CONVENTIONS LIMITED
Status | DISSOLVED |
Company No. | 07065963 |
Category | Private Limited Company |
Incorporated | 04 Nov 2009 |
Age | 14 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 03 Apr 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Cotsen
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Henry Parry-Jones
Documents
Termination director company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Lloyd
Documents
Appoint person secretary company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Haydn Cotsen
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Price
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Christopher Chapman
Documents
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
Some Companies
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 11215773 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 04753717 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A BECKET WAY BECKET WAY,CHELMSFORD,CM3 5YS
Number: | 08483896 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE FELBRIDGE CENTRE,EAST GRINSTEAD,RH19 1XP
Number: | 06379665 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 6 FREDERICK STREET,LEICESTER,LE18 1PJ
Number: | 08514782 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 11725532 |
Status: | ACTIVE |
Category: | Private Limited Company |