- Company Overview for ENVIRORIDE LTD (08658989)
- Filing history for ENVIRORIDE LTD (08658989)
- People for ENVIRORIDE LTD (08658989)
- Charges for ENVIRORIDE LTD (08658989)
- Insolvency for ENVIRORIDE LTD (08658989)
- More for ENVIRORIDE LTD (08658989)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jan 2021 | LIQ02 | Statement of affairs | |
23 Dec 2020 | AD01 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to 340 Deansgate Manchester M3 4LY on 23 December 2020 | |
23 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
05 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
21 May 2019 | PSC07 | Cessation of Mubarak Dawood Patel as a person with significant control on 9 April 2019 | |
21 May 2019 | PSC07 | Cessation of Benjamin Charles Harper Hunter as a person with significant control on 9 April 2019 | |
21 May 2019 | PSC02 | Notification of Price Hunter Investments Limited as a person with significant control on 9 April 2019 | |
21 May 2019 | PSC07 | Cessation of Lucy Jayne Beasley as a person with significant control on 9 April 2019 | |
21 May 2019 | PSC07 | Cessation of Maqsud Dawood Patel as a person with significant control on 9 April 2019 | |
30 Apr 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Apr 2019 | TM01 | Termination of appointment of Maqsud Dawood Patel as a director on 9 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Mubarak Dawood Patel as a director on 9 April 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
14 Mar 2016 | MR01 | Registration of charge 086589890001, created on 11 March 2016 | |
25 Feb 2016 | AA | Micro company accounts made up to 31 August 2015 |