CONVECTUS CONSULTING LIMITED

C/O Sg Contractor Accounting C/O Sg Contractor Accounting, Wimborne, BH21 7SB, England
StatusDISSOLVED
Company No.09361204
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 11 days

SUMMARY

CONVECTUS CONSULTING LIMITED is an dissolved private limited company with number 09361204. It was incorporated 9 years, 6 months, 3 days ago, on 18 December 2014 and it was dissolved 8 months, 11 days ago, on 10 October 2023. The company address is C/O Sg Contractor Accounting C/O Sg Contractor Accounting, Wimborne, BH21 7SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Wimborne BH21 7SB

Old address: 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

Change date: 2022-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

Old address: 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

Change date: 2022-12-02

New address: 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England

Change date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katherine Law

Change date: 2021-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Mr Ho Leun Law

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ho Leun Law

Change date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-23

New address: Sg House 6 st. Cross Road Winchester SO23 9HX

Old address: 2 Shires Close Ashtead KT21 2LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Law

Change date: 2014-12-18

Documents

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3S MEDICAL PROFESSIONAL LTD

65 WOOD END WAY,EASTLEIGH,SO53 4LN

Number:07873154
Status:ACTIVE
Category:Private Limited Company

BRYCE CONSULTING LIMITED

2 THORNY CROOK CRESCENT,DALKEITH,EH22 2RJ

Number:SC616166
Status:ACTIVE
Category:Private Limited Company

CHOICE BEDROOMS LTD

8 LODGEWOOD ESTATE,PONTYPOOL,NP4 8EQ

Number:08933221
Status:ACTIVE
Category:Private Limited Company

KITTU INFOTECH LTD

18 FFORDD TERFYN,RHYL,LL18 5SZ

Number:08539757
Status:ACTIVE
Category:Private Limited Company

SUPERSTAR PETS INTERNATIONAL LIMITED

24 CANNON STREET,WISBECH,PE13 2QW

Number:11299759
Status:ACTIVE
Category:Private Limited Company

TEASUP LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:11826934
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