Advanced company searchLink opens in new window

ENVIRON CONTROLS LIMITED

Company number 08996596

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
14 Feb 2018 TM01 Termination of appointment of Guy Fordham as a director on 31 December 2017
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 May 2016 AD01 Registered office address changed from Unit 3 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to Studio G1 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 26 May 2016
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
29 Apr 2014 AP01 Appointment of Mr Daniel Eades as a director
29 Apr 2014 AP01 Appointment of Mr Benjamin Charles Cox as a director
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 100