- Company Overview for ENVIRON CONTROLS LIMITED (08996596)
- Filing history for ENVIRON CONTROLS LIMITED (08996596)
- People for ENVIRON CONTROLS LIMITED (08996596)
- More for ENVIRON CONTROLS LIMITED (08996596)
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
|
|
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
|
|
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
|