Advanced company searchLink opens in new window

ENVIRONMENTAL LICENCES LTD

Company number 09766088

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
20 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
19 Oct 2020 TM01 Termination of appointment of Salma Iqbal as a director on 1 October 2020
22 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
17 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Apr 2019 PSC04 Change of details for Mr Ghazanfar Iqbal as a person with significant control on 23 April 2019
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
21 Sep 2018 CH01 Director's details changed for Mr Ghazanfar Iqbal on 30 April 2018
21 Sep 2018 AP01 Appointment of Mrs Salma Iqbal as a director on 30 April 2018
03 Jan 2018 AD01 Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre, 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 3 January 2018
24 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
26 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
03 May 2017 AD01 Registered office address changed from 622a Stockport Road Manchester M13 0SH England to Suite 6, Parkway 5 Parkway Business Centre, 300 Princess Road Manchester M14 7HR on 3 May 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
14 Nov 2016 AD01 Registered office address changed from C/O Clearcut Accounting 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP to 622a Stockport Road Manchester M13 0SH on 14 November 2016
29 Mar 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 August 2016
22 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 CERTNM Company name changed environmental agents LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
21 Sep 2015 TM01 Termination of appointment of Claudia Camacho Labastida as a director on 7 September 2015