- Company Overview for ENVIRONMENTAL MOBILE CONTROL LIMITED (03280587)
- Filing history for ENVIRONMENTAL MOBILE CONTROL LIMITED (03280587)
- People for ENVIRONMENTAL MOBILE CONTROL LIMITED (03280587)
- Charges for ENVIRONMENTAL MOBILE CONTROL LIMITED (03280587)
- More for ENVIRONMENTAL MOBILE CONTROL LIMITED (03280587)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2017 | DS01 | Application to strike the company off the register | |
22 Feb 2017 | TM01 | Termination of appointment of Dean Ray as a director on 28 October 2016 | |
22 Feb 2017 | TM01 | Termination of appointment of Dominic Lovegrove as a director on 28 October 2016 | |
22 Feb 2017 | TM01 | Termination of appointment of Emeka Nwadike as a director on 29 July 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Claes Anders Robert Svensson as a director on 21 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
28 Sep 2016 | CH01 | Director's details changed for Tiziana Lacolino on 21 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Tiziana Lacolino as a director on 21 September 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Oliver Tedcastle on 21 June 2016 | |
06 Jun 2016 | MR04 | Satisfaction of charge 032805870003 in full | |
06 Jun 2016 | MR04 | Satisfaction of charge 032805870004 in full | |
02 Feb 2016 | CH01 | Director's details changed for Mr Dean Ray on 1 January 2016 | |
02 Feb 2016 | CH03 | Secretary's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Emeka Nwadike on 1 January 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Dominic Lovegrove on 1 January 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Oliver Tedcastle on 1 January 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Claes Anders Robert Svensson on 1 January 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Trevor Keith Bayley on 1 January 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
20 Aug 2015 | AD01 | Registered office address changed from One Wood Street London EC2V 7WS to 6th Floor One London Wall London EC2Y 5EB on 20 August 2015 |