Advanced company searchLink opens in new window

CONVIO (UK) LIMITED

Company number 03415322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
20 Sep 2013 AP01 Appointment of Mr Jon Walter Olson as a director on 5 September 2013
20 Sep 2013 AD01 Registered office address changed from 48 Church Street Chesham Buckinghamshire HP5 1HY on 20 September 2013
20 Sep 2013 TM02 Termination of appointment of Jon Walter Olson as a secretary on 5 September 2013
20 Sep 2013 TM01 Termination of appointment of Martin Francis Baigent Campbell as a director on 5 September 2013
20 Sep 2013 TM01 Termination of appointment of Jerome Moisan as a director on 5 September 2013
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 208.58
25 May 2012 AP03 Appointment of Jon Walter Olson as a secretary on 4 May 2012
21 May 2012 TM02 Termination of appointment of Jennifer Harris as a secretary on 4 May 2012
21 May 2012 TM01 Termination of appointment of Jim Offerdahl as a director on 4 May 2012
21 May 2012 TM01 Termination of appointment of Gene Austin as a director on 4 May 2012
21 May 2012 AP01 Appointment of Mr Jerome Moisan as a director on 7 May 2012
17 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
09 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Dec 2011 CERTNM Company name changed baigent LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
22 Dec 2011 CONNOT Change of name notice
01 Sep 2011 AR01 Annual return made up to 8 July 2011
17 Aug 2011 AP01 Appointment of Gene Austin as a director
17 Aug 2011 AP01 Appointment of Jim Offerdahl as a director
02 Aug 2011 TM02 Termination of appointment of Martin Campbell as a secretary
02 Aug 2011 TM01 Termination of appointment of Avril Campbell as a director
02 Aug 2011 TM01 Termination of appointment of James Raymond as a director