CONVERGENCE LONG LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Registered office address changed to PO Box 4385, 14987120 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-13

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-13 with no updates

View Document

24/10/2424 October 2024 Appointment of Nianci Xu as a director on 2023-10-13

View Document

21/10/2421 October 2024 Termination of appointment of Shanice Chelsea Jones as a director on 2023-07-07

View Document

21/09/2421 September 2024 Appointment of Jasmine Grace Hughes as a secretary on 2024-09-13

View Document

30/08/2430 August 2024 Registered office address changed from Unit 25 Fountain Business Park the Fountain Lane,Oldbury Birmingham B69 3BH United Kingdom to Suite 4, Floor 1 st Andrew's Court, Wellington Street Thame OX9 3WT on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Shanice Chelsea Jones as a director on 2023-07-07

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/07/247 July 2024 Registered office address changed from Suite 2, Ninth Floor Albany House 31 Hurst Street Birmingham B5 4BD to Unit 25 Fountain Business Park the Fountain Lane,Oldbury Birmingham B69 3BH on 2024-07-07

View Document

16/06/2416 June 2024 Registered office address changed from Suite 2 Ninth Floor Albany House 31 Hurst Street Birmingham B5 4BD United Kingdom to Suite 2, Ninth Floor Albany House 31 Hurst Street Birmingham B5 4BD on 2024-06-16

View Document

16/06/2416 June 2024 Registered office address changed from Suite 2, Ninth Floor Albany House 31 Hurst Street Birmingham B5 4BD England to Suite 2, Ninth Floor Albany House 31 Hurst Street Birmingham B5 4BD on 2024-06-16

View Document

12/06/2412 June 2024 Registered office address changed from Unit 25 Fountain Business Park, the Fountain Lane Oldbury Birmingham B69 3BH United Kingdom to Suite 2 Ninth Floor Albany House 31 Hurst Street Birmingham B5 4BD on 2024-06-12

View Document

06/06/246 June 2024 Appointment of Emma Gatenby as a director on 2023-09-08

View Document

06/06/246 June 2024 Termination of appointment of Nianci Xu as a director on 2023-11-07

View Document

04/12/234 December 2023 Registered office address changed from Office 5136 321-323 High Road Chadwell Heath Essex RM6 6AX to Unit 25 Fountain Business Park, the Fountain Lane Oldbury Birmingham B69 3BH on 2023-12-04

View Document

16/11/2316 November 2023 Registered office address changed from Unit 25 Fountain Business Park the Fountain Lane,Oldbury Birmingham B69 3BH United Kingdom to Office 5136 321-323 High Road Chadwell Heath Essex RM6 6AX on 2023-11-16

View Document

13/10/2313 October 2023 Notification of Nianci Xu as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Ms Nianci Xu as a director on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/10/2313 October 2023 Cessation of Ziqi Huang as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Ziqi Huang as a director on 2023-10-13

View Document

07/07/237 July 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company