- Company Overview for ENVIROSCENT EUROPE LTD (10248156)
- Filing history for ENVIROSCENT EUROPE LTD (10248156)
- People for ENVIROSCENT EUROPE LTD (10248156)
- More for ENVIROSCENT EUROPE LTD (10248156)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2022 | DS01 | Application to strike the company off the register | |
01 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Ravens Lawn Blackdown Avenue Woking GU22 8QG on 6 April 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Aug 2020 | AP01 | Appointment of Ms Jill Hayes as a director on 14 August 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
24 May 2020 | TM01 | Termination of appointment of Jill Hayes as a director on 24 May 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Apr 2019 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England to 160 Kemp House City Road London EC1V 2NX on 15 April 2019 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Ravens Lawn Blackdown Avenue Woking Surrey GU22 8QG United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 14 August 2017 | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | PSC01 | Notification of Jill Hayes as a person with significant control on 13 July 2017 | |
13 Jul 2017 | PSC01 | Notification of Paul Simon Hayes as a person with significant control on 13 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
09 Mar 2017 | AP01 | Appointment of Mrs Jill Hayes as a director on 9 March 2017 | |
23 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-23
|