Advanced company searchLink opens in new window

ENVOL MIDCO LIMITED

Company number 10137972

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 Oct 2018 TM01 Termination of appointment of Marc Florimond Pierre Jean Delvaux as a director on 1 October 2018
18 Oct 2018 AP01 Appointment of Mr Tom Joeri Bellekens as a director on 1 October 2018
02 Oct 2018 SH20 Statement by Directors
02 Oct 2018 SH19 Statement of capital on 2 October 2018
  • EUR 2
02 Oct 2018 CAP-SS Solvency Statement dated 01/10/18
02 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 01/10/2018
07 Sep 2018 MR04 Satisfaction of charge 101379720002 in full
07 Sep 2018 MR04 Satisfaction of charge 101379720001 in full
06 Jul 2018 MR01 Registration of charge 101379720003, created on 29 June 2018
06 Jul 2018 MR01 Registration of charge 101379720004, created on 29 June 2018
02 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
18 Dec 2017 AA Full accounts made up to 30 June 2017
09 Nov 2017 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 November 2017
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
27 Mar 2017 AP01 Appointment of Celine Marie Maronne as a director on 3 March 2017
15 Mar 2017 TM01 Termination of appointment of Ben Robert Loomes as a director on 3 January 2017
12 Jan 2017 AD01 Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to 4th Floor 40 Dukes Place London EC3A 7NH on 12 January 2017
10 Jan 2017 AA01 Current accounting period extended from 30 April 2017 to 30 June 2017
04 Nov 2016 AP01 Appointment of Benoit Biebuyck as a director on 17 October 2016
04 Nov 2016 AP01 Appointment of Marc Florimond Pierre Jean Delvaux as a director on 17 October 2016
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • EUR 2
10 Aug 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 10 August 2016
28 Jul 2016 MR01 Registration of charge 101379720001, created on 26 July 2016
28 Jul 2016 MR01 Registration of charge 101379720002, created on 26 July 2016
21 Jul 2016 AP01 Appointment of Aparna Narain as a director on 5 July 2016