- Company Overview for ENVIROGEN GROUP UK LIMITED (04996871)
- Filing history for ENVIROGEN GROUP UK LIMITED (04996871)
- People for ENVIROGEN GROUP UK LIMITED (04996871)
- Charges for ENVIROGEN GROUP UK LIMITED (04996871)
- More for ENVIROGEN GROUP UK LIMITED (04996871)
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) |
---|---|---|---|
20 Aug 2018 | TM01 | Termination of appointment of Vincent Payne as a director on 14 August 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from Unit 14a Bromyard Road Trading Estate Ledbury HR8 1NS to Unit 9 Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS on 1 June 2018 | |
14 May 2018 | PSC07 | Cessation of Andrea Davi as a person with significant control on 14 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Andrea Davi as a director on 14 May 2018 | |
15 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
08 Jan 2018 | AP01 | Appointment of Mr Timothy Charles Metcalfe as a director on 4 January 2018 | |
28 Dec 2017 | PSC01 | Notification of Donald Scott Malvenan as a person with significant control on 2 June 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
28 Dec 2017 | PSC07 | Cessation of Joanne Kennedy-Reardon as a person with significant control on 2 June 2017 | |
20 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2017 | AP01 | Appointment of Mr Matthew John Barker as a director on 4 July 2017 | |
04 Jul 2017 | AP03 | Appointment of Mr Matthew John Barker as a secretary on 3 July 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Donald Scott Malvenan as a director on 2 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Joanne Kennedy-Reardon as a director on 2 June 2017 | |
15 Jun 2017 | TM02 | Termination of appointment of Joanne Kennedy-Reardon as a secretary on 2 June 2017 | |
31 Jan 2017 | MR04 | Satisfaction of charge 4 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 5 in full | |
22 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | MR01 | Registration of charge 049968710006, created on 27 May 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
03 Dec 2015 | TM01 | Termination of appointment of Riccardo Umberto Segat as a director on 21 October 2015 | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | CERTNM |
Company name changed amplio filtration holdings LIMITED\certificate issued on 18/11/15
|