CONVAR DEVELOPMENTS LTD

Company Documents

DateDescription
07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Cessation of Constantin Bivol as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Notification of Victor Cara-Manole as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Registered office address changed from 203 Bentry Road Dagenham RM8 3PT England to 50 Hamilton Road Chorley Lancashire PR7 2DL on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Victor Cara-Manole as a director on 2023-02-01

View Document

07/02/237 February 2023 Termination of appointment of Constantin Bivol as a director on 2023-02-01

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Application to strike the company off the register

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Current accounting period extended from 2022-10-31 to 2022-11-30

View Document

05/10/225 October 2022 Current accounting period shortened from 2023-01-31 to 2022-10-31

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

16/07/2116 July 2021 Registered office address changed from 44 Broadway London E15 1XH England to 2 Springfield Gardens Upminster RM14 3EJ on 2021-07-16

View Document

15/07/2115 July 2021 Registered office address changed from 44 Broadway Suite 9, 4th Floor London E15 1XH United Kingdom to 44 Broadway London E15 1XH on 2021-07-15

View Document

22/06/2122 June 2021 Termination of appointment of Constantin Bivol as a director on 2021-06-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

15/06/2115 June 2021 Appointment of Mr Iurie Bivol as a director on 2021-06-01

View Document

15/06/2115 June 2021 Notification of Iurie Bivol as a person with significant control on 2021-06-01

View Document

15/06/2115 June 2021 Cessation of Constantin Bivol as a person with significant control on 2021-06-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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