- Company Overview for ENVIRONMENTAL LICENCES LTD (09766088)
- Filing history for ENVIRONMENTAL LICENCES LTD (09766088)
- People for ENVIRONMENTAL LICENCES LTD (09766088)
- More for ENVIRONMENTAL LICENCES LTD (09766088)
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
|
|
22 Sep 2015 | CERTNM |
Company name changed environmental agents LTD\certificate issued on 22/09/15
|
|
21 Sep 2015 | TM01 | Termination of appointment of Claudia Camacho Labastida as a director on 7 September 2015 |