- Company Overview for ENVIVO PROPERTY EXPERTS LIMITED (08503759)
- Filing history for ENVIVO PROPERTY EXPERTS LIMITED (08503759)
- People for ENVIVO PROPERTY EXPERTS LIMITED (08503759)
- More for ENVIVO PROPERTY EXPERTS LIMITED (08503759)
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
|
|
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
|
|
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
|
|
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
|
|
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 |