CONVENS ENTERPRISES LTD

07517565: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.07517565
CategoryPrivate Limited Company
Incorporated04 Feb 2011
Age13 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 9 days

SUMMARY

CONVENS ENTERPRISES LTD is an dissolved private limited company with number 07517565. It was incorporated 13 years, 2 months, 26 days ago, on 04 February 2011 and it was dissolved 1 year, 11 months, 9 days ago, on 24 May 2022. The company address is 07517565: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Default companies house registered office address applied

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: RP05

Change date: 2020-05-15

Default address: PO Box 4385, 07517565: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: Dept 253E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England

Change date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Old address: 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2017-07-18

New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: 180-186 King's Cross Road London WC1X 9DE

New address: 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2016-01-26

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marc Tessens

Documents

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 04 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMADAEUS LIMITED

2 MELLINGS WAY,WIGAN,WN3 6JB

Number:02345642
Status:ACTIVE
Category:Private Limited Company

FAHEY PHYSIO LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09187682
Status:ACTIVE
Category:Private Limited Company

FRESHLEIGH LTD

2 NELSON ROAD,LEIGH-ON-SEA,SS9 3HU

Number:11817920
Status:ACTIVE
Category:Private Limited Company

GRS LOFT CONVERSIONS LIMITED

77 CLARENDON CLOSE,CORBY,NN18 8DQ

Number:08010128
Status:ACTIVE
Category:Private Limited Company

H S EDWARDS LIMITED

65 PITVILLE AVENUE,LIVERPOOL,L18 7JE

Number:10038743
Status:ACTIVE
Category:Private Limited Company

J.MORRISSEY ELEC. LIMITED

178 MERTON HIGH STREET,LONDON,SW19 1AY

Number:09026789
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