Advanced company searchLink opens in new window

ENVIRO-SEC LIMITED

Company number 06343061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2022 OCRESCIND Order of court to rescind winding up
21 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Aug 2019 COCOMP Order of court to wind up
21 Aug 2019 CS01 Confirmation statement made on 11 November 2018 with no updates
31 Jul 2019 AC92 Restoration by order of the court
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 DS01 Application to strike the company off the register
08 Mar 2018 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 27 Mayesbrook Road C/O Accounts & Tax Advisor Ltd Dagenham Essex RM8 2EA on 8 March 2018
27 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Aug 2017 AD01 Registered office address changed from C/O C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to 33 st. James's Square London SW1Y 4JS on 17 August 2017
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 AP01 Appointment of Mr David Christopher Louis Wassung as a director on 14 August 2016
11 Nov 2016 TM01 Termination of appointment of David Christopher Louis Wassung as a director on 14 August 2016
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 CS01 Confirmation statement made on 14 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2016 CH01 Director's details changed for Mr Lance Reginald Coogan on 1 January 2014
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014