THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD
Company number 03432519
- Company Overview for THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD (03432519)
- Filing history for THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD (03432519)
- People for THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD (03432519)
- Charges for THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD (03432519)
- More for THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD (03432519)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2018 | DS01 | Application to strike the company off the register | |
26 Mar 2018 | PSC02 | Notification of Association for Consultancy and Engineering as a person with significant control on 6 April 2016 | |
05 Mar 2018 | AP01 | Appointment of Mr Paul Reilly as a director on 27 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Andrew Cowell as a director on 22 February 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
20 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
11 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 | |
11 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 | |
08 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Andrew Cowell as a director on 25 February 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | TM01 | Termination of appointment of David Thompson as a director | |
11 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
|
|
13 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Dec 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Mr Olawale Nelson Ogunshakin as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Mark Wilkes as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Adrian Wilkes as a director |