Advanced company searchLink opens in new window

ENVIVO PROPERTY EXPERTS LIMITED

Company number 08503759

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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with updates
15 Jun 2018 PSC01 Notification of Nigel Wayne Lewis as a person with significant control on 15 January 2018
15 Jun 2018 PSC07 Cessation of Adam Philip Dales as a person with significant control on 15 January 2018
16 Jan 2018 AP01 Appointment of Mr Nigel Wayne Lewis as a director on 15 January 2018
16 Jan 2018 TM01 Termination of appointment of Adam Philip Dales as a director on 15 January 2018
31 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
17 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 July 2015
27 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
29 Mar 2016 TM01 Termination of appointment of Keef Sloan as a director on 23 March 2016
15 Mar 2016 AP01 Appointment of Mr Adam Philip Dales as a director on 14 March 2016
09 Jul 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
08 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
08 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 July 2013
16 Sep 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England on 16 September 2013
21 May 2013 TM01 Termination of appointment of Joel Harding as a director
21 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
21 May 2013 AP01 Appointment of Mr Keef Sloan as a director
25 Apr 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 25 April 2013
25 Apr 2013 NEWINC Incorporation