- Company Overview for ENVOL MIDCO LIMITED (10137972)
- Filing history for ENVOL MIDCO LIMITED (10137972)
- People for ENVOL MIDCO LIMITED (10137972)
- Charges for ENVOL MIDCO LIMITED (10137972)
- More for ENVOL MIDCO LIMITED (10137972)
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
|
|
02 Oct 2018 | CAP-SS | Solvency Statement dated 01/10/18 | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |