- Company Overview for ENVOKEIT UK LTD (08761189)
- Filing history for ENVOKEIT UK LTD (08761189)
- People for ENVOKEIT UK LTD (08761189)
- More for ENVOKEIT UK LTD (08761189)
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
|
|
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
|
|
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
|