Advanced company searchLink opens in new window

ENVOKEIT UK LTD

Company number 08761189

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 AA Total exemption small company accounts made up to 29 June 2016
23 Feb 2017 CS01 Confirmation statement made on 4 November 2016 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 29 June 2015
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 TM01 Termination of appointment of Darren Paul Hilton as a director on 30 September 2016
06 Oct 2016 AD01 Registered office address changed from 21 Badger Road West Timperley Altrincham WA14 5UZ United Kingdom to 9 Riverside Waters Meeting Road Bolton BL1 8TU on 6 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 AD01 Registered office address changed from 35 st Leonards Road Northampton Northamptonshire NN4 8DL to 21 Badger Road West Timperley Altrincham WA14 5UZ on 3 August 2016
29 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
04 Dec 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 Nov 2014 CH01 Director's details changed for Mr Lars Richard Egenaes on 4 November 2013
17 Oct 2014 AA01 Previous accounting period shortened from 30 November 2014 to 30 June 2014
07 Oct 2014 AD01 Registered office address changed from 101 St.George's Road Bolton BL1 2BY England to 35 St Leonards Road Northampton Northamptonshire NN4 8DL on 7 October 2014
04 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted