Advanced company searchLink opens in new window

ENVISION CONSULTANCY LTD

Company number 06497950

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 TM01 Termination of appointment of Yogesh Gahlawat as a director on 19 May 2014
13 Nov 2014 AP01 Appointment of Mr Ankit Sethi as a director on 19 May 2014
13 Nov 2014 AD01 Registered office address changed from 5Th Floor 75-81 Staines Road Hounslow Middlesex TW3 3HW to 2a St. Stephens Road Hounslow TW3 2AX on 13 November 2014
24 Sep 2014 TM02 Termination of appointment of Sonia Rani as a secretary on 1 February 2014
24 Sep 2014 TM01 Termination of appointment of Sonia Rani as a director on 1 February 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 May 2012
19 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
11 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
01 Oct 2013 CH03 Secretary's details changed for Mrs Sonia Rani on 1 October 2013
01 Oct 2013 AD01 Registered office address changed from 5Th Floor 75-81 Staines Road Hounslow Middlesex TW3 3HW England on 1 October 2013
01 Oct 2013 CH01 Director's details changed for Mrs Sonia Rani on 1 October 2013
01 Oct 2013 CH01 Director's details changed for Mr Yogesh Gahlawat on 1 October 2013
01 Oct 2013 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 1 October 2013
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011