- Company Overview for ENVIVA MANAGEMENT UK, LIMITED (10447326)
- Filing history for ENVIVA MANAGEMENT UK, LIMITED (10447326)
- People for ENVIVA MANAGEMENT UK, LIMITED (10447326)
- More for ENVIVA MANAGEMENT UK, LIMITED (10447326)
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) |
---|---|---|---|
08 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
09 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Shai Shimon Even on 31 October 2018 | |
01 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2018 | AP01 | Appointment of Mr Shai Shimon Even as a director on 4 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Stephen Frank Reeves as a director on 4 June 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
02 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
04 Jul 2017 | PSC05 | Change of details for Enviva Management International Holdings, Limited as a person with significant control on 1 May 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Stephen Frank Reeves on 1 May 2017 | |
04 Jul 2017 | CH01 | Director's details changed for William Henry Schmidt Jr on 1 May 2017 | |
01 May 2017 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 1 May 2017 | |
26 Oct 2016 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|