Advanced company searchLink opens in new window

ENVISION EUROPE LIMITED

Company number 06826742

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2010 TM02 Termination of appointment of Shailaza Jayamani as a secretary
09 Sep 2010 TM01 Termination of appointment of Shailaza Jayamani as a director
09 Sep 2010 TM01 Termination of appointment of Valliyammai Annamalai as a director
06 Sep 2010 AP04 Appointment of Wellesley Services Limited as a secretary
06 Sep 2010 TM01 Termination of appointment of Shailaza Jayamani as a director
06 Sep 2010 TM02 Termination of appointment of Shailaza Jayamani as a secretary
06 Sep 2010 TM01 Termination of appointment of Valliyammai Annamalai as a director
07 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
29 Jun 2010 AR01 Annual return made up to 23 June 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
23 Jun 2010 CH03 Secretary's details changed for Shailaza Jayamani on 23 February 2010
22 Jun 2010 AP01 Appointment of Mrs Shailaza Jayamani as a director
22 Jun 2010 CH01 Director's details changed for Mr Edward Robert Mccann on 23 February 2010
22 Jun 2010 AP01 Appointment of Mrs Valliyammai Annamalai as a director
03 Feb 2010 SH14 Redenomination of shares. Statement of capital 25 January 2010
  • GBP 100
20 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Feb 2009 NEWINC Incorporation