- Company Overview for ENVISION SUPPORT LTD (07158000)
- Filing history for ENVISION SUPPORT LTD (07158000)
- People for ENVISION SUPPORT LTD (07158000)
- Charges for ENVISION SUPPORT LTD (07158000)
- More for ENVISION SUPPORT LTD (07158000)
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) |
---|---|---|---|
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD01 | Registered office address changed from , Studio 81 Kirkstall Road, Leeds, Yorkshire, LS3 1LH to Office 8 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Mr Stephen John Rymer on 1 March 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
19 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jun 2010 | AD01 | Registered office address changed from , C/O Merchant House Group, 7th Floor, Aldermary House 10-15 Queen Street, London, London, EC4N 1TX, England on 4 June 2010 | |
04 Jun 2010 | TM01 | Termination of appointment of Martin Eberhardt as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Carl Lendsay as a director | |
10 May 2010 | AP01 | Appointment of Carl Anthony Lendsay as a director | |
10 May 2010 | AP01 | Appointment of Mr Stephen John Rymer as a director | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 13 April 2010
|