- Company Overview for ENVISAGE PROTEC LIMITED (09154028)
- Filing history for ENVISAGE PROTEC LIMITED (09154028)
- People for ENVISAGE PROTEC LIMITED (09154028)
- More for ENVISAGE PROTEC LIMITED (09154028)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | TM01 | Termination of appointment of Christopher James Norton as a director on 28 June 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Hughes Spencer 99/101 London Road Cowplain Waterlooville Hampshire PO8 8XJ to Hughes Spencer the Stables Stansted Park Rowlands Castle Hampshire PO9 6DX on 27 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
11 Dec 2014 | CH01 | Director's details changed for Mrs Caroline Girdlestone on 11 December 2014 | |
11 Dec 2014 | CH03 | Secretary's details changed for Mrs Caroline Girdlestone on 11 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Kevin Brown on 11 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr Lloyd Riley on 11 December 2014 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|