- Company Overview for ENVA TOOMEBRIDGE LIMITED (06180804)
- Filing history for ENVA TOOMEBRIDGE LIMITED (06180804)
- People for ENVA TOOMEBRIDGE LIMITED (06180804)
- Charges for ENVA TOOMEBRIDGE LIMITED (06180804)
- More for ENVA TOOMEBRIDGE LIMITED (06180804)
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) |
---|---|---|---|
25 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2025 | DS01 | Application to strike the company off the register | |
03 Feb 2025 | SH15 |
Reduction of capital following redenomination. Statement of capital on 3 February 2025
|
|
30 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Simon Alasdair Woods as a director on 1 July 2024 | |
05 Jul 2024 | AP01 | Appointment of Terence Strain as a director on 1 July 2024 | |
04 Jul 2024 | AP01 | Appointment of Mr James Austin Priestley as a director on 1 July 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Thomas Walsh as a director on 1 July 2024 | |
04 Apr 2024 | TM01 | Termination of appointment of Simon Dick as a director on 12 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
05 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
08 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
02 Feb 2022 | MR04 | Satisfaction of charge 061808040012 in full | |
05 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
06 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
27 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
20 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Jul 2019 | MR01 | Registration of charge 061808040012, created on 27 June 2019 | |
10 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
10 Apr 2019 | PSC02 | Notification of Enva Uk Bidco Limited as a person with significant control on 22 January 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
10 Apr 2019 | PSC02 | Notification of Enva Uk Bidco Limited as a person with significant control on 22 January 2019 |