Convergis Limited

DataGardener
dissolved
Unknown

Convergis Limited

04933590Private Limited With Share Capital

61-63 High Street South, Dunstable, Bedfordshire, LU63SF
Incorporated

15/10/2003

Company Age

22 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Convergis Limited (04933590) is a private limited with share capital incorporated on 15/10/2003 (22 years old) and registered in bedfordshire, LU63SF. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 15/10/2003
LU63SF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Gazette Dissolved Voluntary
Category:Gazette
Date:18-09-2018
Gazette Notice Voluntary
Category:Gazette
Date:03-07-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2014
Termination Director Company With Name
Category:Officers
Date:24-01-2014
Termination Director Company With Name
Category:Officers
Date:24-01-2014
Termination Director Company With Name
Category:Officers
Date:24-01-2014
Termination Secretary Company With Name
Category:Officers
Date:24-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2011
Capital Allotment Shares
Category:Capital
Date:01-04-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-04-2011
Resolution
Category:Resolution
Date:01-04-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2010
Termination Director Company With Name
Category:Officers
Date:25-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2009
Legacy
Category:Annual Return
Date:11-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2008
Legacy
Category:Annual Return
Date:05-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2007
Legacy
Category:Annual Return
Date:17-10-2006
Legacy
Category:Officers
Date:08-09-2006
Legacy
Category:Mortgage
Date:29-06-2006
Legacy
Category:Mortgage
Date:27-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2006
Legacy
Category:Officers
Date:27-02-2006
Memorandum Articles
Category:Incorporation
Date:13-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:06-01-2006
Legacy
Category:Annual Return
Date:24-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2005
Legacy
Category:Annual Return
Date:11-11-2004
Resolution
Category:Resolution
Date:03-11-2004
Legacy
Category:Capital
Date:13-10-2004
Legacy
Category:Officers
Date:03-09-2004
Legacy
Category:Officers
Date:30-07-2004
Legacy
Category:Mortgage
Date:27-04-2004
Legacy
Category:Mortgage
Date:20-03-2004
Legacy
Category:Address
Date:08-03-2004
Legacy
Category:Officers
Date:28-11-2003
Legacy
Category:Officers
Date:28-11-2003
Legacy
Category:Officers
Date:28-11-2003
Legacy
Category:Officers
Date:28-11-2003
Legacy
Category:Officers
Date:28-11-2003
Legacy
Category:Officers
Date:28-11-2003
Legacy
Category:Officers
Date:28-11-2003
Legacy
Category:Address
Date:28-11-2003
Resolution
Category:Resolution
Date:28-11-2003
Resolution
Category:Resolution
Date:28-11-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2003
Incorporation Company
Category:Incorporation
Date:15-10-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date29/08/2018
Filing Date29/08/2017
Latest Accounts29/11/2016

Trading Addresses

Montpelier Chambers, 61-63 High Street South, Dunstable, Bedfordshire, LU63SFRegistered

Contact

61-63 High Street South, Dunstable, Bedfordshire, LU63SF