- Company Overview for ENVIRODOOR (EXPORT) LIMITED (03748774)
- Filing history for ENVIRODOOR (EXPORT) LIMITED (03748774)
- People for ENVIRODOOR (EXPORT) LIMITED (03748774)
- Charges for ENVIRODOOR (EXPORT) LIMITED (03748774)
- More for ENVIRODOOR (EXPORT) LIMITED (03748774)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
22 Sep 2023 | DS01 | Application to strike the company off the register | |
12 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
12 Jul 2022 | AD01 | Registered office address changed from Unit 1 Viking Close Willerby Hull HU10 6BS England to 315 National Avenue Hull HU5 4JB on 12 July 2022 | |
12 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
13 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
27 Mar 2019 | MR04 | Satisfaction of charge 037487740001 in full | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from 315 Ideal Business Park National Avenue Hull HU5 4JB England to Unit 1 Viking Close Willerby Hull HU10 6BS on 26 March 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from C/O Envirodoor Viking Close Willerby Hull HU10 6BS to 315 Ideal Business Park National Avenue Hull HU5 4JB on 20 December 2017 | |
29 Nov 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
26 Sep 2017 | PSC07 | Cessation of Finance Yorkshire Equity G.P. Limited as a person with significant control on 1 January 2017 | |
26 Sep 2017 | PSC07 | Cessation of Viking Fund Managers Limited as a person with significant control on 1 January 2017 | |
26 Sep 2017 | PSC07 | Cessation of Mark De-Villamar Roberts as a person with significant control on 1 January 2017 |