• UK
  • CONVIVIALITY BRANDS LIMITED - 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Company Information

Company registration number
09750710
Company Status
CLOSED
Country
United Kingdom
Registered Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL UK

Management

Managing Directors
MORAN, Mark

Company Details

Type of Business
ltd
Incorporated
2015-08-26
Dissolved on
2021-07-12
SIC/NACE
64209

Ownership

Beneficial Owners
Conviviality Plc

Jurisdiction Particularities

Additional Status Details
dissolved
Legal Entity Identifier (LEI)
213800ACAV4UAO595A06
Filing of Accounts
Due Date: 2018-01-31
Last Date: 2016-05-01
Annual Return
Due Date: 2018-09-08
Last Date: 2017-08-25

CONVIVIALITY BRANDS LIMITED Company Description

CONVIVIALITY BRANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 09750710. Its current trading status is "closed". It was registered 2015-08-26. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2016-05-01.It can be contacted at 8Th Floor Central Square .
More information

Get CONVIVIALITY BRANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Conviviality Brands Limited - 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Did you know? kompany provides original and official company documents for CONVIVIALITY BRANDS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-in-administration-move-to-dissolution (2021-04-12) - AM23

    Add to Cart
     
  • liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2020-01-11) - AM11

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-05-11) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-11-16) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2020-08-04) - AM19

    Add to Cart
     
  • liquidation-in-administration-removal-of-administrator-from-office (2019-12-23) - AM16

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-11-08) - AM10

    Add to Cart
     
  • liquidation-in-administration-removal-of-administrator-from-office (2019-07-08) - AM16

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2019-07-08) - AM01

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-05-17) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2019-03-29) - AM19

    Add to Cart
     
  • liquidation-in-administration-removal-of-administrator-from-office (2019-06-11) - AM16

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-04-20) - AM01

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-11-09) - AM10

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2018-06-12) - AM02

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2018-06-06) - AM06

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-05-16) - AM03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-04-30) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-04-12) - MR04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-03-20) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-11-07) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-11-06) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-09-04) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-09-04) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-02-03) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-16) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-17) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-21) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-09) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-22) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-15) - MR01

    Add to Cart
     
  • capital-allotment-shares (2015-10-08) - SH01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2015-09-25) - AA01

    Add to Cart
     
  • incorporation-company (2015-08-26) - NEWINC

    Add to Cart
     

expand_less