Convexity Ltd was setup in 2000, it's status is listed as "Dissolved". The current directors of Convexity Ltd are listed as Stewart, Graham David, Hicks, Neil David, Sheridan, Gavin John. We do not know the number of employees at Convexity Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Graham David | 06 July 2000 | - | 1 |
HICKS, Neil David | 06 July 2000 | 28 April 2020 | 1 |
SHERIDAN, Gavin John | 06 July 2000 | 29 April 2020 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 June 2020 | |
DS01 - Striking off application by a company | 21 May 2020 | |
PSC07 - N/A | 01 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
PSC07 - N/A | 01 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 12 February 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 06 July 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 18 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 09 July 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 07 June 2007 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 11 September 2002 | |
AA - Annual Accounts | 10 May 2002 | |
363s - Annual Return | 04 December 2001 | |
363s - Annual Return | 18 September 2001 | |
RESOLUTIONS - N/A | 30 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
287 - Change in situation or address of Registered Office | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
288b - Notice of resignation of directors or secretaries | 26 July 2000 | |
288b - Notice of resignation of directors or secretaries | 26 July 2000 | |
NEWINC - New incorporation documents | 06 July 2000 |